Brazen Esports Trading Limited BALSALL COMMON


Brazen Esports Trading started in year 1998 as Private Limited Company with registration number 03566331. The Brazen Esports Trading company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Balsall Common at The Farm House Fernhill Court. Postal code: CV7 7FR. Since Mon, 6th Jun 2022 Brazen Esports Trading Limited is no longer carrying the name Helemma Properties.

The firm has one director. Gary B., appointed on 25 April 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brazen Esports Trading Limited Address / Contact

Office Address The Farm House Fernhill Court
Office Address2 Balsall Street East
Town Balsall Common
Post code CV7 7FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566331
Date of Incorporation Tue, 19th May 1998
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Gary B.

Position: Director

Appointed: 25 April 2008

Annette H.

Position: Director

Appointed: 29 May 2008

Resigned: 12 December 2012

Annette H.

Position: Secretary

Appointed: 03 July 2007

Resigned: 17 December 2012

Gary B.

Position: Secretary

Appointed: 05 May 2005

Resigned: 03 July 2007

Gary B.

Position: Director

Appointed: 18 February 2002

Resigned: 03 July 2007

Angelo B.

Position: Director

Appointed: 26 July 1999

Resigned: 12 December 2012

Christine T.

Position: Secretary

Appointed: 26 July 1998

Resigned: 05 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 26 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 26 July 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Gary B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary B.

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

Company previous names

Helemma Properties June 6, 2022
Cornerstone (upton Upon Severn) February 11, 2013
Advances Healthcare Systems August 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-09-302021-09-302022-12-312023-12-31
Net Worth-101 136-100 057-97 274     
Balance Sheet
Current Assets273 239331 217393 257414 879    
Net Assets Liabilities  97 27499 68285 51585 51550 50050 500
Net Assets Liabilities Including Pension Asset Liability-101 136-100 057-97 274     
Reserves/Capital
Shareholder Funds-101 136-100 057-97 274     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2001 200    
Called Up Share Capital Not Paid Not Expressed As Current Asset     50 50050 50050 500
Creditors  279 331318 36185 51585 515  
Net Current Assets Liabilities138 864124 943112 72696 51885 51585 515  
Number Shares Allotted      50 50050 500
Par Value Share      11
Total Assets Less Current Liabilities138 864124 943112 72696 51885 51585 515  
Creditors Due After One Year240 000225 000210 000     
Creditors Due Within One Year134 375206 274280 531     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 21st, March 2024
Free Download (2 pages)

Company search

Advertisements