Brand New Co (354) Limited LIVERPOOL


Founded in 2007, Brand New (354), classified under reg no. 06073746 is a active - proposal to strike off company. Currently registered at 3-4 Tapton Way L13 1DA, Liverpool the company has been in the business for 17 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2021-09-30.

Brand New Co (354) Limited Address / Contact

Office Address 3-4 Tapton Way
Office Address2 Wavertree
Town Liverpool
Post code L13 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06073746
Date of Incorporation Tue, 30th Jan 2007
Industry Roofing activities
End of financial Year 30th September
Company age 17 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 15th Mar 2023 (2023-03-15)
Last confirmation statement dated Tue, 1st Mar 2022

Company staff

Nick H.

Position: Director

Appointed: 22 May 2007

Nick H.

Position: Secretary

Appointed: 22 May 2007

Shaun M.

Position: Director

Appointed: 27 January 2016

Resigned: 28 September 2016

Keith B.

Position: Director

Appointed: 27 January 2016

Resigned: 14 April 2019

Robert L.

Position: Director

Appointed: 19 December 2013

Resigned: 30 June 2017

Paul F.

Position: Director

Appointed: 22 May 2007

Resigned: 24 March 2016

Paul R.

Position: Secretary

Appointed: 30 January 2007

Resigned: 22 May 2007

Alan T.

Position: Nominee Director

Appointed: 30 January 2007

Resigned: 22 May 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Nick H. This PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert L. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick H.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Robert L.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand9636111
Current Assets9 29636111
Debtors9 200    
Net Assets Liabilities2 305 637-1 238 822-1 238 857-1 238 857-1 238 857
Other
Average Number Employees During Period 1111
Creditors10 647 52912 547 52912 547 52912 547 52912 547 529
Fixed Assets13 208 67111 308 67111 308 67111 308 67111 308 671
Investments Fixed Assets13 208 67111 308 67111 308 67111 308 67111 308 671
Net Current Assets Liabilities-10 638 233-12 547 493-12 547 528-12 547 528-12 547 528
Provisions For Liabilities Balance Sheet Subtotal264 801    
Total Assets Less Current Liabilities2 570 438-1 238 822-1 238 857-1 238 857-1 238 857

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2018-09-29 (was 2018-09-30).
filed on: 26th, June 2019
Free Download (1 page)

Company search

Advertisements