Brum Office Limited BIRMINGHAM


Founded in 2013, Brum Office, classified under reg no. 08374525 is an active company. Currently registered at Unit 3 Church Court B3 1RD, Birmingham the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 18th May 2023 Brum Office Limited is no longer carrying the name Holidaysplease Holdings.

At present there are 4 directors in the the firm, namely Sonia D., John M. and Charles D. and others. In addition one secretary - Charles D. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Brum Office Limited Address / Contact

Office Address Unit 3 Church Court
Office Address2 11-12 Cox Street
Town Birmingham
Post code B3 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08374525
Date of Incorporation Thu, 24th Jan 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Charles D.

Position: Secretary

Appointed: 10 February 2015

Sonia D.

Position: Director

Appointed: 02 October 2013

John M.

Position: Director

Appointed: 02 October 2013

Charles D.

Position: Director

Appointed: 24 January 2013

Richard D.

Position: Director

Appointed: 24 January 2013

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Charles D. This PSC and has 25-50% shares. The second one in the persons with significant control register is Brum Office Holdings Ltd that put Birmingham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Euro Site Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Charles D.

Notified on 5 January 2024
Nature of control: 25-50% shares

Brum Office Holdings Ltd

Unit 3 Church Court, 11-12 Cox Street, Birmingham, B3 1RD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14605663
Notified on 14 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Euro Site Ltd

Unit 3 Church Court 11-12 Cox Street, Birmingham, B3 1RD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14604967
Notified on 9 February 2023
Ceased on 14 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles D.

Notified on 6 April 2016
Ceased on 9 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Holidaysplease Holdings May 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 88223 92574 123       
Balance Sheet
Cash Bank On Hand  62 17570 6936 78718 065176 188185 3643 36813 427
Current Assets1 0001 00062 17571 6137 73318 801176 883186 0784 04014 149
Debtors 545 920946736695714672722
Other Debtors   920946736695714672722
Property Plant Equipment  308 804308 804308 804308 804308 804308 804308 804308 804
Cash Bank In Hand1 00045562 175       
Tangible Fixed Assets  308 804       
Reserves/Capital
Called Up Share Capital23 92523 92523 925       
Profit Loss Account Reserve-43 50 198       
Shareholder Funds23 88223 92574 123       
Other
Average Number Employees During Period     44444
Corporation Tax Payable  501 2544262 0442 268  2 441
Creditors   396 270330 573333 068333 373335 743146 920149 700
Dividends Paid     205 140100 000  97 925
Fixed Assets 22 925406 729406 729406 729406 729406 729406 729406 729308 804
Investments Fixed Assets22 92522 92597 92597 92597 92597 92597 92597 92597 925 
Net Current Assets Liabilities9571 000-332 606-324 657-322 840-314 267-156 490-149 665-142 880-135 551
Number Shares Issued Fully Paid    23 925     
Other Creditors  394 781396 270329 225330 065330 146334 784145 846145 881
Other Investments Other Than Loans     97 92597 92597 92597 925 
Other Taxation Social Security Payable  811816922959959959446750
Par Value Share111 1     
Percentage Class Share Held In Subsidiary      100100100 
Profit Loss     213 713257 7776 8256 7857 329
Profit Loss Subsidiaries      145 963   
Property Plant Equipment Gross Cost  308 804308 804308 804308 804308 804308 804308 804 
Total Assets Less Current Liabilities23 88223 92574 12382 07283 88992 462250 239257 064263 849173 253
Trade Creditors Trade Payables        628628
Creditors Due Within One Year43 394 781       
Number Shares Allotted1 0001 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  308 804       
Tangible Fixed Assets Cost Or Valuation  308 804       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Fri, 5th Jan 2024
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements