About

Registered Number: 04454124
Date of Incorporation: 05/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor 26 Cross Street, Manchester, M2 7AQ,

 

Brian Hann Business Services Ltd was setup in 2002, it's status is listed as "Active". There are 4 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANN, Susan Ann 01 March 2013 05 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Thomas 05 July 2017 - 1
DOLAN, Graham John Anthony 17 April 2018 - 1
HANN, Susan Ann 20 November 2002 05 July 2017 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 June 2019
AA - Annual Accounts 05 January 2019
PSC05 - N/A 13 December 2018
PSC05 - N/A 13 December 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 07 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC05 - N/A 09 May 2018
AD01 - Change of registered office address 09 May 2018
PSC07 - N/A 01 May 2018
RESOLUTIONS - N/A 24 April 2018
AP03 - Appointment of secretary 17 April 2018
PSC02 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
PSC02 - N/A 10 April 2018
MR01 - N/A 05 April 2018
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 17 October 2017
AP03 - Appointment of secretary 16 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AD01 - Change of registered office address 16 August 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 03 November 2009
SH01 - Return of Allotment of shares 02 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 23 January 2009
CERTNM - Change of name certificate 04 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 09 July 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
225 - Change of Accounting Reference Date 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
CERTNM - Change of name certificate 06 November 2002
225 - Change of Accounting Reference Date 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.