BRAND NEW CO (332) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L20 7EP
Company number 05876685
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address ORIEL HOUSE 2-8 ORIEL ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRAND NEW CO (332) LIMITED are www.brandnewco332.co.uk, and www.brand-new-co-332.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Brand New Co 332 Limited is a Private Limited Company. The company registration number is 05876685. Brand New Co 332 Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Brand New Co 332 Limited is Oriel House 2 8 Oriel Road Bootle Liverpool Merseyside L20 7ep. The company`s financial liabilities are £236.48k. It is £25.5k against last year. . VILE, Diane Deborah is a Secretary of the company. BRUFORD, Kathleen is a Director of the company. VILE, Anthony Joseph is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Non-trading company".


brand new co (332) Key Finiance

LIABILITIES £236.48k
+12%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VILE, Diane Deborah
Appointed Date: 05 March 2007

Director
BRUFORD, Kathleen
Appointed Date: 08 May 2009
74 years old

Director
VILE, Anthony Joseph
Appointed Date: 05 March 2007
71 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 05 March 2007
Appointed Date: 14 July 2006

Director
THOMPSON, Alan Christopher
Resigned: 05 March 2007
Appointed Date: 14 July 2006
76 years old

Persons With Significant Control

Mr Anthony Joseph Vile
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Bruford
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND NEW CO (332) LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 14 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 22 more events
16 Mar 2007
New director appointed
16 Mar 2007
New secretary appointed
16 Mar 2007
Director resigned
16 Mar 2007
Secretary resigned
14 Jul 2006
Incorporation

BRAND NEW CO (332) LIMITED Charges

21 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…