About

Registered Number: 03217943
Date of Incorporation: 28/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Wood Lane, Erdington, Birmingham, B24 9QJ

 

Founded in 1996, Brachot-hermant Uk Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Vaernewyck, Vinciana Louise Robertine, Van Overberghe, Dirk Ghislain Maurice, M, Van Overberghe, Gilles, Director, Van Overberghe, Lucas, Van Overberghe, Pauline, Vaernewyck, Georges, M, Vaernewyck, Philippe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAERNEWYCK, Vinciana Louise Robertine 12 March 2012 - 1
VAN OVERBERGHE, Dirk Ghislain Maurice, M 28 June 1996 - 1
VAN OVERBERGHE, Gilles, Director 15 May 2015 - 1
VAN OVERBERGHE, Lucas 08 April 2019 - 1
VAN OVERBERGHE, Pauline 08 April 2019 - 1
VAERNEWYCK, Georges, M 28 June 1996 12 March 2012 1
VAERNEWYCK, Philippe 28 June 1996 15 May 2015 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 16 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 02 May 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 12 June 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 18 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 23 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2008
MISC - Miscellaneous document 23 December 2008
CAP-SS - N/A 23 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 09 July 2002
AUD - Auditor's letter of resignation 05 March 2002
287 - Change in situation or address of Registered Office 05 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 23 December 1997
RESOLUTIONS - N/A 17 September 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 1997
123 - Notice of increase in nominal capital 17 September 1997
363s - Annual Return 11 August 1997
RESOLUTIONS - N/A 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
123 - Notice of increase in nominal capital 30 April 1997
225 - Change of Accounting Reference Date 23 December 1996
287 - Change in situation or address of Registered Office 26 October 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
287 - Change in situation or address of Registered Office 04 July 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.