About

Registered Number: 03688367
Date of Incorporation: 24/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: The Greyhound, 822 Attercliffe Road, Sheffield, S9 3RS

 

Founded in 1998, Brassmail Ltd have registered office in Sheffield. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Karen Lesley 09 December 2003 - 1
PORT, Victor 23 May 2001 01 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 May 2018
CH01 - Change of particulars for director 18 April 2018
PSC04 - N/A 18 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 January 2015
CH04 - Change of particulars for corporate secretary 05 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 July 2013
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 January 2012
CH04 - Change of particulars for corporate secretary 09 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 10 October 2005
353 - Register of members 12 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.