BRAINIACS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1PZ

Company number 05450130
Status Active
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address SWALLOW BAKERY, THE QUADRANGLE, IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1PZ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 2 in full; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 2 . The most likely internet sites of BRAINIACS LIMITED are www.brainiacs.co.uk, and www.brainiacs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brainiacs Limited is a Private Limited Company. The company registration number is 05450130. Brainiacs Limited has been working since 11 May 2005. The present status of the company is Active. The registered address of Brainiacs Limited is Swallow Bakery The Quadrangle Imperial Square Cheltenham Gloucestershire Gl50 1pz. The company`s financial liabilities are £51.37k. It is £1.75k against last year. The cash in hand is £52.77k. It is £34.14k against last year. And the total assets are £52.77k, which is £34.14k against last year. TAYLOR, Kimberly Jane is a Secretary of the company. THOMAS, Andrew Paul is a Director of the company. Secretary LANE, Andrew Charles has been resigned. Secretary SHEPPARD, Sadie has been resigned. Director THOMAS, Deborah has been resigned. The company operates in "Other food services".


brainiacs Key Finiance

LIABILITIES £51.37k
+3%
CASH £52.77k
+183%
TOTAL ASSETS £52.77k
+183%
All Financial Figures

Current Directors

Secretary
TAYLOR, Kimberly Jane
Appointed Date: 09 July 2008

Director
THOMAS, Andrew Paul
Appointed Date: 11 May 2005
74 years old

Resigned Directors

Secretary
LANE, Andrew Charles
Resigned: 28 November 2006
Appointed Date: 11 May 2005

Secretary
SHEPPARD, Sadie
Resigned: 31 July 2007
Appointed Date: 28 November 2006

Director
THOMAS, Deborah
Resigned: 01 November 2006
Appointed Date: 11 May 2005
59 years old

BRAINIACS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Satisfaction of charge 2 in full
30 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 26 more events
05 Jan 2007
Secretary resigned
21 Jun 2006
Return made up to 11/05/06; full list of members
19 May 2006
Accounting reference date extended from 31/05/06 to 30/06/06
23 Sep 2005
Particulars of mortgage/charge
11 May 2005
Incorporation

BRAINIACS LIMITED Charges

16 September 2005
Guarantee & debenture
Delivered: 23 September 2005
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…