About

Registered Number: 03411805
Date of Incorporation: 30/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 2 Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX,

 

Established in 1997, Brencorp Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 18 December 2018
SH19 - Statement of capital 18 December 2018
CAP-SS - N/A 18 December 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 01 August 2018
PSC04 - N/A 01 August 2018
PSC02 - N/A 01 August 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 21 August 2003
395 - Particulars of a mortgage or charge 10 July 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
225 - Change of Accounting Reference Date 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
287 - Change in situation or address of Registered Office 28 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.