About

Registered Number: 04951870
Date of Incorporation: 04/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 211 Turks Road, Radcliffe, Manchester, M26 3NN

 

Brunsdens Ltd was founded on 04 November 2003, it has a status of "Active". We do not know the number of employees at the company. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSDEN, Andrew Robert 06 December 2018 - 1
BRUNSDEN, Robert Gordon 25 November 2003 - 1
BRUNSDEN, Stephanie 28 September 2018 - 1
BRUNSDEN, Andrew Robert 28 September 2018 05 December 2018 1
BRUNSDEN, Patricia Ann 25 November 2003 13 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BRUNSDEN, Robert 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 26 September 2019
TM02 - Termination of appointment of secretary 01 April 2019
PSC07 - N/A 01 April 2019
AP03 - Appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 07 November 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 18 November 2005
363s - Annual Return 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
225 - Change of Accounting Reference Date 03 March 2004
CERTNM - Change of name certificate 30 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 03 December 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.