About

Registered Number: 06002157
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Maple House Ext 007 High Street, Potters Bar, Hertfordshire, EN6 5BS

 

Based in Potters Bar, Hertfordshire, Branter Ltd was registered on 17 November 2006, it's status at Companies House is "Active". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERQUIN, Marinus Cornelis Johannes 02 February 2007 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
RESOLUTIONS - N/A 13 November 2012
RESOLUTIONS - N/A 13 November 2012
RESOLUTIONS - N/A 13 November 2012
AA01 - Change of accounting reference date 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 13 November 2012
RT01 - Application for administrative restoration to the register 13 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 23 March 2010
TM02 - Termination of appointment of secretary 28 October 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.