About

Registered Number: 06780255
Date of Incorporation: 24/12/2008 (15 years and 3 months ago)
Company Status: Active
Registered Address: 1 Brickfields Way, Thetford, Norfolk, IP24 1HX

 

Brandon Motor Rentals Ltd was founded on 24 December 2008 and are based in Thetford, it's status is listed as "Active". The company has 3 directors listed as Baker, Jennifer Anne, Baker, Jennifer Anne, Leslie, Allan Garner. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Allan Garner 28 February 2012 21 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Jennifer Anne 02 July 2009 02 October 2009 1
BAKER, Jennifer Anne 24 December 2008 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
PSC01 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 December 2012
TM01 - Termination of appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 February 2011
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AD01 - Change of registered office address 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 24 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.