About

Registered Number: 04182184
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 15 Lowesmoor Wharf, Worcester, WR1 2RS,

 

Branscan Ltd was founded on 19 March 2001 and has its registered office in Worcester, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Erdentug, Mehmet Aytun, Cudmore, Paul Keith Carrington.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.