Brannets Limited LONDON


Founded in 2007, Brannets, classified under reg no. 06061129 is an active company. Currently registered at 2 Goldhawk Mews W12 8PA, London the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2007/05/03 Brannets Limited is no longer carrying the name Sr Fitted Interiors.

The firm has 2 directors, namely Anthony C., Simon F.. Of them, Simon F. has been with the company the longest, being appointed on 29 March 2007 and Anthony C. has been with the company for the least time - from 28 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mykola P. who worked with the the firm until 28 April 2023.

Brannets Limited Address / Contact

Office Address 2 Goldhawk Mews
Town London
Post code W12 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06061129
Date of Incorporation Mon, 22nd Jan 2007
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony C.

Position: Director

Appointed: 28 April 2023

Simon F.

Position: Director

Appointed: 29 March 2007

Barbara F.

Position: Director

Appointed: 01 November 2018

Resigned: 28 April 2023

Yvonne P.

Position: Director

Appointed: 01 November 2018

Resigned: 28 April 2023

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 August 2007

Brighton Director Limited

Position: Corporate Director

Appointed: 01 April 2007

Resigned: 01 August 2007

Mykola P.

Position: Secretary

Appointed: 29 March 2007

Resigned: 28 April 2023

Mykola P.

Position: Director

Appointed: 29 March 2007

Resigned: 28 April 2023

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 22 January 2007

Resigned: 23 January 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 January 2007

Resigned: 23 January 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Indepost Holdings Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon F. This PSC owns 25-50% shares. Then there is Mykola P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Indepost Holdings Ltd

2 Goldhawk Mews, London, W12 8PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14775299
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 31 December 2016
Ceased on 28 April 2023
Nature of control: 25-50% shares

Mykola P.

Notified on 31 December 2016
Ceased on 28 April 2023
Nature of control: 25-50% shares

Company previous names

Sr Fitted Interiors May 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth426 104440 422       
Balance Sheet
Cash Bank On Hand 372 73498 946154 092184 869229 127318 024475 633751 136
Current Assets369 679444 569571 447429 632495 916509 599574 910885 253992 869
Debtors84 75471 835320 414275 540314 376280 472256 886409 620241 733
Net Assets Liabilities 440 423427 152462 970481 805537 938604 204767 029978 411
Other Debtors    202 229202 592206 454206 991168 141
Property Plant Equipment 23 80834 16542 07329 01723 53322 06417 40314 117
Cash Bank In Hand284 925372 734       
Intangible Fixed Assets194 745173 982       
Net Assets Liabilities Including Pension Asset Liability426 104440 422       
Tangible Fixed Assets34 80123 808       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve269 641285 084       
Shareholder Funds426 104440 422       
Other
Accumulated Amortisation Impairment Intangible Assets  196 386196 386     
Accumulated Depreciation Impairment Property Plant Equipment 57 74670 08033 53440 74630 86541 92048 64831 666
Average Number Employees During Period    1313131311
Corporation Tax Payable    63 85471 63567 04488 96263 653
Creditors 198 881175 405166 748200 545152 567150 143293 000215 943
Current Asset Investments 173 982152 087      
Disposals Decrease In Amortisation Impairment Intangible Assets    196 386    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 9035 844    
Disposals Intangible Assets    196 386    
Disposals Property Plant Equipment   49 9035 844    
Dividends Paid On Shares    161 300161 300   
Fixed Assets229 546197 79034 165209 930190 317184 833183 364178 703203 867
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   15 770-6 557    
Increase From Depreciation Charge For Year Property Plant Equipment  12 33413 35713 05611 15911 05511 4955 709
Intangible Assets  152 087167 857161 300161 300161 300161 300189 750
Intangible Assets Gross Cost  348 473364 243161 300161 300161 300161 300189 750
Net Current Assets Liabilities203 518245 687243 955262 884295 371357 032424 767592 253776 926
Other Creditors    -14 142-29 399-32 691-30 24122 279
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 040 4 76722 691
Other Disposals Property Plant Equipment     21 040 4 76722 691
Other Taxation Social Security Payable    79 59470 91173 801106 97072 078
Property Plant Equipment Gross Cost 81 554104 24575 60769 76354 39763 98466 05245 783
Provisions For Liabilities Balance Sheet Subtotal 3 0553 0554 7603 8833 9273 9273 9272 382
Total Additions Including From Business Combinations Property Plant Equipment  22 69121 265 5 6759 5876 8342 422
Total Assets Less Current Liabilities433 064443 477430 207472 814485 688541 865608 131770 956980 793
Total Increase Decrease From Revaluations Intangible Assets   15 770-6 557    
Trade Creditors Trade Payables    71 23939 42041 989127 30957 933
Trade Debtors Trade Receivables    108 81877 88050 432202 62973 592
Creditors Due Within One Year166 161198 882       
Intangible Fixed Assets Aggregate Amortisation Impairment157 104176 742       
Intangible Fixed Assets Amortisation Charged In Period 19 638       
Intangible Fixed Assets Cost Or Valuation351 849350 724       
Intangible Fixed Assets Disposals 1 125       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges6 9603 055       
Revaluation Reserve155 463154 338       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 4 767       
Tangible Fixed Assets Cost Or Valuation77 49181 555       
Tangible Fixed Assets Depreciation42 69057 747       
Tangible Fixed Assets Depreciation Charged In Period 15 760       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 703       
Tangible Fixed Assets Disposals 703       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (10 pages)

Company search