Brazen Limited MANCHESTER


Brazen started in year 2001 as Private Limited Company with registration number 04239583. The Brazen company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at Bass Warehouse. Postal code: M3 4LZ.

At the moment there are 4 directors in the the company, namely Thomas W., Sasha M. and Peter B. and others. In addition one secretary - Thomas W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brazen Limited Address / Contact

Office Address Bass Warehouse
Office Address2 4 Castle Street
Town Manchester
Post code M3 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239583
Date of Incorporation Fri, 22nd Jun 2001
Industry Other information service activities n.e.c.
Industry Public relations and communications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas W.

Position: Director

Appointed: 01 March 2022

Sasha M.

Position: Director

Appointed: 30 November 2015

Peter B.

Position: Director

Appointed: 31 October 2009

Thomas W.

Position: Secretary

Appointed: 16 June 2008

Nina W.

Position: Director

Appointed: 22 June 2001

Diane W.

Position: Director

Appointed: 26 September 2011

Resigned: 26 March 2021

Gary B.

Position: Director

Appointed: 31 October 2009

Resigned: 10 October 2014

Thomas W.

Position: Director

Appointed: 15 July 2009

Resigned: 26 September 2011

Nina W.

Position: Secretary

Appointed: 05 April 2007

Resigned: 16 June 2008

Richard W.

Position: Director

Appointed: 05 May 2004

Resigned: 31 December 2008

David B.

Position: Secretary

Appointed: 22 June 2001

Resigned: 05 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Nina W. The abovementioned PSC and has 75,01-100% shares.

Nina W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand499 274659 568619 109632 7311 408 695
Current Assets1 259 2291 349 7041 110 5161 675 3212 242 053
Debtors759 955690 136491 4071 042 590833 358
Net Assets Liabilities749 770783 297783 090834 8261 184 526
Other Debtors292 181210 607139 084102 075100 768
Property Plant Equipment43 35733 66660 53891 863125 582
Other
Accumulated Depreciation Impairment Property Plant Equipment231 576248 129261 270277 918309 288
Average Number Employees During Period2824232942
Creditors545 051594 064377 995918 5561 165 448
Depreciation Rate Used For Property Plant Equipment 33333333
Fixed Assets43 35733 66660 53891 863125 582
Future Minimum Lease Payments Under Non-cancellable Operating Leases104 25034 750212 500166 965121 430
Increase From Depreciation Charge For Year Property Plant Equipment 16 55313 14116 64831 370
Net Current Assets Liabilities714 178755 640732 521756 7651 076 605
Other Creditors234 226247 529134 014434 795609 768
Other Taxation Social Security Payable193 618199 442156 119291 888368 452
Pension Other Post-employment Benefit Costs Other Pension Costs48 18551 532207 583  
Property Plant Equipment Gross Cost274 933281 795321 808369 781434 870
Provisions For Liabilities Balance Sheet Subtotal7 7656 0099 96913 80217 661
Social Security Costs86 58073 60877 141  
Staff Costs Employee Benefits Expense966 271907 4871 031 380  
Total Additions Including From Business Combinations Property Plant Equipment  40 01347 97465 089
Total Assets Less Current Liabilities757 535789 306793 059848 6281 202 187
Trade Creditors Trade Payables117 207147 09387 862191 873187 228
Trade Debtors Trade Receivables467 774479 529352 323940 515732 590
Wages Salaries831 506782 347746 656  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, May 2023
Free Download (10 pages)

Company search