You are here: bizstats.co.uk > a-z index > 5 list > 51 list

51rodneystreet Limited LIVERPOOL


51rodneystreet started in year 2014 as Private Limited Company with registration number 09252138. The 51rodneystreet company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at 51 Rodney Street. Postal code: L1 9ER. Since 2015-03-31 51rodneystreet Limited is no longer carrying the name Brabco 1415.

The company has one director. Nigel B., appointed on 31 March 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Andrew O.. There were no ex secretaries.

51rodneystreet Limited Address / Contact

Office Address 51 Rodney Street
Town Liverpool
Post code L1 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09252138
Date of Incorporation Tue, 7th Oct 2014
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nigel B.

Position: Director

Appointed: 31 March 2015

Andrew O.

Position: Director

Appointed: 07 October 2014

Resigned: 31 March 2015

Brabners Directors Limited

Position: Corporate Director

Appointed: 07 October 2014

Resigned: 31 March 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Nigel B. This PSC and has 25-50% shares. The second one in the PSC register is Rebecca B. This PSC owns 25-50% shares.

Nigel B.

Notified on 6 October 2016
Nature of control: 25-50% shares

Rebecca B.

Notified on 6 October 2016
Nature of control: 25-50% shares

Company previous names

Brabco 1415 March 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 1 07025 14018 81670 77769 031173 963201 714206 657
Net Assets Liabilities 23 48647 28071 09293 38996 203157 433191 536225 520
Property Plant Equipment 412 135412 135412 135412 135412 135412 135412 135412 135
Cash Bank In Hand 1 070       
Net Assets Liabilities Including Pension Asset Liability-28423 486       
Tangible Fixed Assets412 135412 135       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-38423 386       
Other
Corporation Tax Payable 5 8465 7325 5865 23066014 3628 0008 949
Creditors 389 719389 995359 859389 523384 963428 665422 313393 272
Net Current Assets Liabilities-412 419-388 649-364 855-341 043-318 746-315 932-254 702-220 599-186 615
Other Creditors 383 489383 873353 873383 873383 873383 873383 873383 873
Property Plant Equipment Gross Cost 412 135412 135412 135412 135412 135412 135412 135412 135
Trade Creditors Trade Payables 38439040042043030 43030 440450
Capital Employed-28423 486       
Creditors Due Within One Year412 419389 719       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions412 135        
Tangible Fixed Assets Cost Or Valuation412 135412 135       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 24th, November 2023
Free Download (5 pages)

Company search

Advertisements