BRUNEL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRUNEL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00358137

Incorporation date

11/12/1939

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Shamrock Way, Hythe, Southampton SO45 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon27/06/2025
Termination of appointment of Paul Henry Gamsa as a secretary on 2025-06-27
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/01/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/12/2018
Registered office address changed from Brunel Close Ebblake Industrial Estate Verwood Dorset BH31 6BA to 9 Shamrock Way Hythe Southampton SO45 6DY on 2018-12-10
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Director's details changed for Paul Henry Gamsa on 2016-02-01
dot icon06/12/2016
Director's details changed for Mrs Gillian Brenda Gamsa on 2016-02-01
dot icon06/12/2016
Secretary's details changed for Paul Henry Gamsa on 2016-02-01
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon16/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon04/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/02/2012
Amended accounts made up to 2011-12-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Paul Henry Gamsa on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs Gillian Brenda Gamsa on 2010-02-02
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon28/01/2004
Return made up to 31/01/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/02/2003
Return made up to 31/01/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-12-31
dot icon22/02/2001
Return made up to 31/01/01; full list of members
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/03/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
Return made up to 31/01/99; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 31/01/98; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-12-31
dot icon27/03/1997
Return made up to 31/01/97; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1995-12-31
dot icon20/02/1996
Return made up to 31/01/96; change of members
dot icon13/09/1995
Accounts for a small company made up to 1994-12-31
dot icon16/06/1995
Certificate of change of name
dot icon31/01/1995
Director resigned
dot icon31/01/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
£ ic 44044/30250 14/09/94 £ sr 13794@1=13794
dot icon07/10/1994
Resolutions
dot icon17/08/1994
Memorandum and Articles of Association
dot icon17/08/1994
Resolutions
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Return made up to 31/01/94; no change of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1993
Return made up to 31/01/93; no change of members
dot icon08/06/1992
Accounts for a small company made up to 1991-12-31
dot icon17/02/1992
Return made up to 31/01/92; full list of members
dot icon26/06/1991
Accounts for a small company made up to 1990-12-31
dot icon28/02/1991
Return made up to 31/01/91; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-12-31
dot icon27/02/1990
Return made up to 05/02/90; full list of members
dot icon26/02/1990
New director appointed
dot icon10/10/1989
Particulars of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon06/07/1989
Accounts for a small company made up to 1988-12-31
dot icon06/07/1989
Registered office changed on 06/07/89 from: 40A station road north harrow middlesex HA2 7SE
dot icon06/07/1989
Return made up to 23/02/89; full list of members
dot icon22/03/1988
Return made up to 04/03/88; full list of members
dot icon22/03/1988
Accounts for a small company made up to 1987-12-31
dot icon18/12/1987
Declaration of satisfaction of mortgage/charge
dot icon13/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
Particulars of mortgage/charge
dot icon16/02/1987
Accounts for a small company made up to 1986-12-31
dot icon16/02/1987
Return made up to 13/02/87; full list of members
dot icon05/11/1986
Accounts for a small company made up to 1985-12-31
dot icon05/11/1986
Return made up to 23/10/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,367.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.43M
-
0.00
37.37K
-
2021
2
1.43M
-
0.00
37.37K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL ENTERPRISES LIMITED

BRUNEL ENTERPRISES LIMITED is an(a) Active company incorporated on 11/12/1939 with the registered office located at 9 Shamrock Way, Hythe, Southampton SO45 6DY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL ENTERPRISES LIMITED?

toggle

BRUNEL ENTERPRISES LIMITED is currently Active. It was registered on 11/12/1939 .

Where is BRUNEL ENTERPRISES LIMITED located?

toggle

BRUNEL ENTERPRISES LIMITED is registered at 9 Shamrock Way, Hythe, Southampton SO45 6DY.

What does BRUNEL ENTERPRISES LIMITED do?

toggle

BRUNEL ENTERPRISES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRUNEL ENTERPRISES LIMITED have?

toggle

BRUNEL ENTERPRISES LIMITED had 2 employees in 2021.

What is the latest filing for BRUNEL ENTERPRISES LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-12-31.