BRANTWOOD FP (HOLDINGS) LIMITED
MARTYN SMITH & CO (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 2HL

Company number 06456521
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address 43 MARKET STREET, HUDDERSFIELD, HD1 2HL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 140 . The most likely internet sites of BRANTWOOD FP (HOLDINGS) LIMITED are www.brantwoodfpholdings.co.uk, and www.brantwood-fp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Brantwood Fp Holdings Limited is a Private Limited Company. The company registration number is 06456521. Brantwood Fp Holdings Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Brantwood Fp Holdings Limited is 43 Market Street Huddersfield Hd1 2hl. The company`s financial liabilities are £240.52k. It is £175.53k against last year. And the total assets are £0.61k, which is £-24.22k against last year. BROWN, Christopher Richard is a Secretary of the company. BROWN, Christopher Richard is a Director of the company. DICKINSON, Paul is a Director of the company. Secretary SMITH, Howard Martyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, Howard Martyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


brantwood fp (holdings) Key Finiance

LIABILITIES £240.52k
+270%
CASH n/a
TOTAL ASSETS £0.61k
-98%
All Financial Figures

Current Directors

Secretary
BROWN, Christopher Richard
Appointed Date: 01 October 2008

Director
BROWN, Christopher Richard
Appointed Date: 01 October 2008
60 years old

Director
DICKINSON, Paul
Appointed Date: 18 December 2007
59 years old

Resigned Directors

Secretary
SMITH, Howard Martyn
Resigned: 01 October 2008
Appointed Date: 18 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 18 December 2007

Director
SMITH, Howard Martyn
Resigned: 01 October 2008
Appointed Date: 18 December 2007
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 2007
Appointed Date: 18 December 2007

Persons With Significant Control

Mr Paul Dickinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Richard Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANTWOOD FP (HOLDINGS) LIMITED Events

04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 140

08 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 140

...
... and 27 more events
23 Jan 2008
New secretary appointed
23 Jan 2008
New director appointed
23 Jan 2008
New director appointed
18 Jan 2008
Accounting reference date shortened from 31/12/08 to 31/03/08
18 Dec 2007
Incorporation