BRUNEL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUNEL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598869

Incorporation date

16/07/1998

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon16/01/2024
Final Gazette dissolved following liquidation
dot icon16/10/2023
Return of final meeting in a members' voluntary winding up
dot icon28/06/2023
Register inspection address has been changed to Fao Nick Eland 1 Great Central Square Leicester LE1 4JS
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Declaration of solvency
dot icon10/05/2023
Appointment of a voluntary liquidator
dot icon10/05/2023
Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on 2023-05-10
dot icon22/03/2023
Satisfaction of charge 035988690002 in full
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon24/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon27/07/2022
Director's details changed for Mr Christoper Edward Carson on 2022-07-27
dot icon28/03/2022
Change of details for Premierfirst Vehicle Rental Holdings Limited as a person with significant control on 2022-01-07
dot icon23/12/2021
Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to 1 Great Central Square Leicester LE1 4JS on 2021-12-23
dot icon25/11/2021
Termination of appointment of Hubert De Roll Montpellier as a director on 2021-11-22
dot icon07/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon03/04/2021
Resolutions
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon07/02/2021
Termination of appointment of Stuart Gordon Owens as a director on 2021-02-05
dot icon22/12/2020
Appointment of Mr Hubert De Roll Montpellier as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Christoper Edward Carson as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Ronald Santiago as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Robert Shaw as a director on 2020-12-22
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon12/02/2020
Termination of appointment of Anthony James Edwards as a director on 2019-10-08
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Termination of appointment of Sheila Alexandra Struyck as a director on 2018-12-31
dot icon25/10/2018
Registration of charge 035988690002, created on 2018-10-19
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Stuart Gordon Owens as a director on 2018-08-15
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/01/2018
Appointment of Sheila Alexandra Struyck as a director on 2018-01-25
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Notification of Premierfirst Vehicle Rental Holdings Limited as a person with significant control on 2017-03-08
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon21/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/09/2016
Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 2016-09-09
dot icon19/08/2016
Appointment of Mr Robert Shaw as a director on 2016-08-16
dot icon19/08/2016
Appointment of Mr Gary Neil Smith as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Jacqueline Edwards as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Alex Edwards as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Anthony James Edwards as a secretary on 2016-08-16
dot icon09/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon14/08/2015
Secretary's details changed for Mr Anthony James Edwards on 2015-07-16
dot icon27/11/2014
Appointment of Mr Anthony James Edwards as a secretary on 2014-09-16
dot icon26/11/2014
Termination of appointment of Hitesh Jagdish Raval as a secretary on 2014-09-16
dot icon12/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Change of share class name or designation
dot icon26/06/2014
Certificate of re-registration from Public Limited Company to Private
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Re-registration of Memorandum and Articles
dot icon26/06/2014
Re-registration from a public company to a private limited company
dot icon13/05/2014
Appointment of Mr Alex Edwards as a director
dot icon04/10/2013
Termination of appointment of William Edwards as a director
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Mr Anthony James Edwards as a director
dot icon09/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/08/2009
Return made up to 16/07/09; full list of members
dot icon24/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 16/07/08; full list of members
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/07/2007
Return made up to 16/07/07; full list of members
dot icon17/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 16/07/06; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/10/2006
New secretary appointed
dot icon07/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/10/2005
New secretary appointed
dot icon30/08/2005
Return made up to 16/07/05; full list of members
dot icon04/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/05/2005
Return made up to 16/07/04; full list of members
dot icon26/05/2005
Secretary resigned
dot icon05/01/2005
Registered office changed on 05/01/05 from: brunel house, 80 backchurch lane, london, E1 1LX
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon08/08/2002
Return made up to 16/07/02; full list of members
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/08/2001
Return made up to 16/07/01; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 16/07/00; full list of members
dot icon28/06/2000
Full group accounts made up to 1999-12-31
dot icon28/06/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon07/04/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon17/08/1999
Return made up to 16/07/99; full list of members
dot icon19/02/1999
Particulars of mortgage/charge
dot icon22/10/1998
Certificate of authorisation to commence business and borrow
dot icon22/10/1998
Application to commence business
dot icon16/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Stuart Gordon
Director
15/08/2018 - 05/02/2021
102
Smith, Gary Neil
Director
16/08/2016 - Present
29
Santiago, Ronald
Director
22/12/2020 - Present
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL GROUP HOLDINGS LIMITED

BRUNEL GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/07/1998 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL GROUP HOLDINGS LIMITED?

toggle

BRUNEL GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 16/07/1998 and dissolved on 16/01/2024.

Where is BRUNEL GROUP HOLDINGS LIMITED located?

toggle

BRUNEL GROUP HOLDINGS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BRUNEL GROUP HOLDINGS LIMITED do?

toggle

BRUNEL GROUP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUNEL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved following liquidation.