About

Registered Number: 05318570
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

 

Founded in 2004, Brent Barrett Ltd has its registered office in Lancashire, it has a status of "Active". The companies directors are listed as Hinton, Gemma Louise, Vent, Alexander, Vent, Bernard Brett, Vent, Helen Liza in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Gemma Louise 14 January 2013 - 1
VENT, Alexander 13 February 2019 - 1
VENT, Bernard Brett 21 December 2004 - 1
VENT, Helen Liza 01 May 2005 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
PSC04 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
PSC04 - N/A 17 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 27 December 2017
PSC04 - N/A 20 December 2017
PSC07 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 22 February 2012
SH08 - Notice of name or other designation of class of shares 21 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 08 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
123 - Notice of increase in nominal capital 18 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 11 October 2006
225 - Change of Accounting Reference Date 15 March 2006
363a - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 03 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.