Established in 2001, Branscan Ltd have registered office in Worcester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERDENTUG, Mehmet Aytun | 01 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUDMORE, Paul Keith Carrington | 11 July 2001 | 18 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 09 December 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 25 March 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AD01 - Change of registered office address | 05 August 2015 | |
AA - Annual Accounts | 27 June 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
TM02 - Termination of appointment of secretary | 07 March 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH04 - Change of particulars for corporate secretary | 19 March 2010 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 18 April 2007 | |
363a - Annual Return | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
287 - Change in situation or address of Registered Office | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 26 April 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
363s - Annual Return | 18 June 2003 | |
287 - Change in situation or address of Registered Office | 18 June 2003 | |
AA - Annual Accounts | 07 January 2003 | |
225 - Change of Accounting Reference Date | 04 December 2002 | |
363s - Annual Return | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
CERTNM - Change of name certificate | 14 June 2001 | |
287 - Change in situation or address of Registered Office | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
NEWINC - New incorporation documents | 19 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 08 March 2012 | Outstanding |
N/A |
All assets debenture | 25 February 2004 | Outstanding |
N/A |
Debenture | 22 February 2002 | Outstanding |
N/A |