BRUNING LIMITED

Register to unlock more data on OkredoRegister

BRUNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958289

Incorporation date

10/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon26/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon19/03/2025
Notification of British Telecommunications Plc as a person with significant control on 2025-03-18
dot icon19/03/2025
Cessation of Bt Holdings Limited as a person with significant control on 2025-03-18
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Solvency Statement dated 23/02/24
dot icon26/02/2024
Statement by Directors
dot icon26/02/2024
Statement of capital on 2024-02-26
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon27/04/2022
Appointment of Mr Neil Richard Harris as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of Mark Philip Genikis as a director on 2022-04-22
dot icon22/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon18/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon08/10/2021
Director's details changed for Mr Mark Philip Genikis on 2021-10-08
dot icon18/08/2021
Full accounts made up to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon27/01/2020
Termination of appointment of Abigail Victoria Harding as a director on 2020-01-24
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-10-04
dot icon23/09/2019
Appointment of Mrs Abigail Victoria Harding as a director on 2019-09-23
dot icon23/09/2019
Appointment of Mr Antony John Gara as a director on 2019-09-23
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon24/09/2018
Full accounts made up to 2018-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Appointment of Mr Michael Joseph Mohun as a director on 2017-06-01
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon20/09/2016
Full accounts made up to 2016-03-31
dot icon15/03/2016
Director's details changed for Mr Mark Philip Genikis on 2016-01-11
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon24/02/2014
Appointment of Mrs Christina Bridget Ryan as a director
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon04/04/2011
Termination of appointment of John Challis as a director
dot icon14/02/2011
Director's details changed for Mark Philip Genikis on 2011-02-01
dot icon14/02/2011
Director's details changed for Mr Michael John Cole on 2011-02-01
dot icon11/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon07/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2010-03-31
dot icon20/05/2010
Resolutions
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon24/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon24/11/2009
Director's details changed for Michael John Cole on 2009-10-26
dot icon11/08/2009
Director's change of particulars / mark genikis / 24/06/2009
dot icon02/04/2009
Director appointed michael john cole
dot icon02/04/2009
Director appointed john christopher challis
dot icon01/04/2009
Appointment terminated director jeffery fisher
dot icon01/04/2009
Appointment terminated director heather brierley
dot icon04/12/2008
Return made up to 10/11/08; full list of members
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 10/11/07; full list of members
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 10/11/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 10/11/05; full list of members
dot icon30/11/2005
Location of register of members
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon14/09/2005
Full accounts made up to 2004-12-04
dot icon27/06/2005
Director's particulars changed
dot icon20/01/2005
Accounting reference date shortened from 04/12/05 to 31/03/05
dot icon11/01/2005
Ad 17/12/04--------- £ si 300000000@1=300000000 £ ic 2/300000002
dot icon11/01/2005
Nc inc already adjusted 17/12/04
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: blackwell house guildyard london EC2V 5AE
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Director resigned
dot icon02/12/2004
Return made up to 10/11/04; full list of members
dot icon26/11/2004
Accounting reference date shortened from 31/03/05 to 04/12/04
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Registered office changed on 15/12/03 from: 10 upper bank street london E14 5JJ
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon27/11/2003
Certificate of change of name
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Harris, Neil Richard
Director
27/04/2022 - Present
26
Gara, Antony John
Director
23/09/2019 - Present
45
Ryan, Christina Bridget
Director
24/02/2014 - 31/03/2025
211

Persons with Significant Control

2
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 BRUNING LIMITED

BRUNING LIMITED is an(a) Active company incorporated on 10/11/2003 with the registered office located at 1 Braham Street, London E1 8EE. 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 BRUNING LIMITED?

toggle

BRUNING LIMITED is currently Active. It was registered on 10/11/2003 .

Where is BRUNING LIMITED located?

toggle

BRUNING LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BRUNING LIMITED do?

toggle

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

What is the latest filing for BRUNING LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-19 with no updates.