BISSELL & BROWN LTD
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B72 1UJ

Company number 04032691
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 12 July 2016 with updates; Previous accounting period shortened from 31 August 2015 to 30 August 2015. The most likely internet sites of BISSELL & BROWN LTD are www.bissellbrown.co.uk, and www.bissell-brown.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Bissell Brown Ltd is a Private Limited Company. The company registration number is 04032691. Bissell Brown Ltd has been working since 12 July 2000. The present status of the company is Active. The registered address of Bissell Brown Ltd is Charter House 56 High Street Sutton Coldfield West Midlands B72 1uj. The company`s financial liabilities are £79.02k. It is £-2.05k against last year. The cash in hand is £0.1k. It is £-0.15k against last year. And the total assets are £474.41k, which is £26.09k against last year. MALKIN, John Michael is a Director of the company. TAHENY, John James is a Director of the company. TREMAYNE, Paul Michael is a Director of the company. Secretary MATTHEWS, Barry John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ARCHER, Dennis Keith has been resigned. Director MATTHEWS, Barry John has been resigned. Director THEBRIDGE, David Lawrence has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


bissell & brown Key Finiance

LIABILITIES £79.02k
-3%
CASH £0.1k
-61%
TOTAL ASSETS £474.41k
+5%
All Financial Figures

Current Directors

Director
MALKIN, John Michael
Appointed Date: 25 July 2000
78 years old

Director
TAHENY, John James
Appointed Date: 01 April 2004
55 years old

Director
TREMAYNE, Paul Michael
Appointed Date: 25 July 2000
78 years old

Resigned Directors

Secretary
MATTHEWS, Barry John
Resigned: 29 February 2012
Appointed Date: 25 July 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Director
ARCHER, Dennis Keith
Resigned: 10 April 2003
Appointed Date: 25 July 2000
89 years old

Director
MATTHEWS, Barry John
Resigned: 29 February 2012
Appointed Date: 25 July 2000
78 years old

Director
THEBRIDGE, David Lawrence
Resigned: 05 March 2012
Appointed Date: 25 July 2000
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Persons With Significant Control

Mr John James Taheny
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Malkin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISSELL & BROWN LTD Events

25 Aug 2016
Total exemption small company accounts made up to 31 August 2015
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
24 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
04 Sep 2000
Accounting reference date extended from 31/07/01 to 31/08/01
04 Sep 2000
Registered office changed on 04/09/00 from: 1 lower tower street birmingham west midlands B19 3NH
14 Jul 2000
Secretary resigned
14 Jul 2000
Director resigned
12 Jul 2000
Incorporation

BISSELL & BROWN LTD Charges

21 June 2013
Charge code 0403 2691 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
14 February 2012
Debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…