MIKE BRAMALL & CO LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 4GR

Company number 03918904
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address MAYFIELD VIEW, 60 SCHOOL GREEN LANE, SHEFFIELD, SOUTH YORKSHIRE, S10 4GR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of MIKE BRAMALL & CO LIMITED are www.mikebramallco.co.uk, and www.mike-bramall-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Mike Bramall Co Limited is a Private Limited Company. The company registration number is 03918904. Mike Bramall Co Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Mike Bramall Co Limited is Mayfield View 60 School Green Lane Sheffield South Yorkshire S10 4gr. . BRAMALL, George Michael is a Director of the company. Secretary BRAMALL, Andrea Diane has been resigned. Secretary BRAMALL, Andrea Diane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAMALL, Andrea Diane has been resigned. Director BRAMALL, Andrea Diane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BRAMALL, George Michael
Appointed Date: 03 February 2000
80 years old

Resigned Directors

Secretary
BRAMALL, Andrea Diane
Resigned: 23 March 2014
Appointed Date: 01 January 2014

Secretary
BRAMALL, Andrea Diane
Resigned: 19 November 2012
Appointed Date: 03 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Director
BRAMALL, Andrea Diane
Resigned: 23 March 2014
Appointed Date: 16 March 2014
78 years old

Director
BRAMALL, Andrea Diane
Resigned: 28 February 2011
Appointed Date: 10 May 2006
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Persons With Significant Control

Mr George Michael Bramall
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Andrea Diane Bramall
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKE BRAMALL & CO LIMITED Events

25 Feb 2017
Confirmation statement made on 25 February 2017 with updates
29 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100

...
... and 45 more events
10 Feb 2000
Secretary resigned
10 Feb 2000
New secretary appointed
10 Feb 2000
Director resigned
10 Feb 2000
New director appointed
03 Feb 2000
Incorporation