Founded in 1990, The Marlborough Brandt Group, classified under reg no. 02567458 is an active company. Currently registered at 32 Matthews Walk GL7 1HL, Cirencester the company has been in the business for thirty four years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31.
The company has 4 directors, namely Max G., James B. and David J. and others. Of them, Alexander D. has been with the company the longest, being appointed on 23 March 2017 and Max G. has been with the company for the least time - from 29 April 2023. 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.
Office Address | 32 Matthews Walk |
Town | Cirencester |
Post code | GL7 1HL |
Country of origin | United Kingdom |
Registration Number | 02567458 |
Date of Incorporation | Tue, 11th Dec 1990 |
Industry | General secondary education |
Industry | Primary education |
End of financial Year | 30th December |
Company age | 34 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 20th Apr 2024 (2024-04-20) |
Last confirmation statement dated | Thu, 6th Apr 2023 |
The register of PSCs that own or control the company consists of 12 names. As we identified, there is Elizabeth L. This PSC has 25-50% voting rights. Another one in the PSC register is Alexander D. This PSC and has 25-50% voting rights. The third one is Janneke B., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.
Elizabeth L.
Notified on | 23 March 2017 |
Ceased on | 11 April 2018 |
Nature of control: |
25-50% voting rights |
Alexander D.
Notified on | 23 March 2017 |
Ceased on | 11 April 2018 |
Nature of control: |
25-50% voting rights |
Janneke B.
Notified on | 23 March 2017 |
Ceased on | 11 April 2018 |
Nature of control: |
25-50% voting rights |
Theresa A.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Sarah G.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Janneka B.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Elizabeth L.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Trevor K.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
George C.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Patrick H.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Anna Q.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Geoffrey F.
Notified on | 20 June 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2022-12-31 filed on: 4th, October 2023 |
accounts | Free Download (10 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy