BRANDON SURVEYS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4EU
Company number 02056503
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address SUITE 55/56, BURLINGTON HOUSE, 369 WELLINGBOROUGH ROAD, NORTHAMPTON, ENGLAND, NN1 4EU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Registered office address changed from Suite 58 Burlington House 369 Wellingborough Road Northampton NN1 4EU to Suite 55/56, Burlington House 369 Wellingborough Road Northampton NN1 4EU on 9 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BRANDON SURVEYS LIMITED are www.brandonsurveys.co.uk, and www.brandon-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Brandon Surveys Limited is a Private Limited Company. The company registration number is 02056503. Brandon Surveys Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Brandon Surveys Limited is Suite 55 56 Burlington House 369 Wellingborough Road Northampton England Nn1 4eu. The company`s financial liabilities are £7.91k. It is £-48.2k against last year. The cash in hand is £29.03k. It is £-19.56k against last year. And the total assets are £107.36k, which is £-40.32k against last year. MURDEN, Helen Claire is a Secretary of the company. SAWYER, Martin Thomas is a Director of the company. Secretary RUHL, Joyce Helen has been resigned. Director RUHL, Joyce Helen has been resigned. Director RUHL, Michael Brandon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


brandon surveys Key Finiance

LIABILITIES £7.91k
-86%
CASH £29.03k
-41%
TOTAL ASSETS £107.36k
-28%
All Financial Figures

Current Directors

Secretary
MURDEN, Helen Claire
Appointed Date: 31 March 2004

Director
SAWYER, Martin Thomas
Appointed Date: 01 November 2002
64 years old

Resigned Directors

Secretary
RUHL, Joyce Helen
Resigned: 12 May 2004

Director
RUHL, Joyce Helen
Resigned: 12 May 2004
83 years old

Director
RUHL, Michael Brandon
Resigned: 12 May 2004
85 years old

Persons With Significant Control

Mr Martin Thomas Sawyer Bsc Hons
Notified on: 9 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BRANDON SURVEYS LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Aug 2016
Registered office address changed from Suite 58 Burlington House 369 Wellingborough Road Northampton NN1 4EU to Suite 55/56, Burlington House 369 Wellingborough Road Northampton NN1 4EU on 9 August 2016
22 Jan 2016
Total exemption small company accounts made up to 31 October 2015
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 900

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 77 more events
12 Apr 1988
Accounts for a small company made up to 31 October 1987

26 Nov 1986
Accounting reference date notified as 31/10

22 Sep 1986
Secretary resigned;new secretary appointed

19 Sep 1986
Certificate of Incorporation

19 Sep 1986
Incorporation

BRANDON SURVEYS LIMITED Charges

13 April 2004
Debenture
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Charge
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
12 September 1990
Fixed and floating charge
Delivered: 19 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…