Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNEL PLANT SERVICES LIMITED
Company Information for

BRUNEL PLANT SERVICES LIMITED

GUARDIAN HOUSE, WENTLOOG, CARDIFF, CF3 2PZ,
Company Registration Number
01114335
Private Limited Company
Active

Company Overview

About Brunel Plant Services Ltd
BRUNEL PLANT SERVICES LIMITED was founded on 1973-05-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Brunel Plant Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRUNEL PLANT SERVICES LIMITED
 
Legal Registered Office
GUARDIAN HOUSE
WENTLOOG
CARDIFF
CF3 2PZ
Other companies in CF3
 
Filing Information
Company Number 01114335
Company ID Number 01114335
Date formed 1973-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB150807329  
Last Datalog update: 2024-04-06 19:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL PLANT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNEL PLANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LOUISE MORRIS
Company Secretary 1999-10-19
ANDREW JOHN MORRIS
Director 1999-10-19
PATRICIA LOUISE MORRIS
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN MARY MORRIS
Company Secretary 1991-06-17 1999-10-20
JOCELYN MARY MORRIS
Director 1991-06-17 1999-10-20
VERNON CLIFFORD MORRIS
Director 1991-06-17 1999-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MORRIS CAPITAL SHEET METAL LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ANDREW JOHN MORRIS DENVALCO LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
ANDREW JOHN MORRIS DENVER DRILLING SERVICES LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ANDREW JOHN MORRIS DENVALCO MAINTENANCE LTD Director 2011-01-20 CURRENT 2011-01-20 Active
ANDREW JOHN MORRIS DENVER CONSTRUCTION SERVICES LIMITED Director 2004-05-13 CURRENT 1993-11-17 Liquidation
ANDREW JOHN MORRIS DENVAL CO LIMITED Director 2000-03-02 CURRENT 2000-03-02 Active
PATRICIA LOUISE MORRIS DENVALCO MAINTENANCE LTD Director 2011-01-20 CURRENT 2011-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-02-05DIRECTOR APPOINTED MISS JEMMA LOUISE MORRIS
2024-02-05DIRECTOR APPOINTED MR ALEX WYSOM
2024-02-05Appointment of Miss Jemma Louise Morris as company secretary on 2024-01-19
2024-02-05Termination of appointment of Patricia Louise Morris on 2024-01-19
2024-02-05Change of details for Mr Andrew John Morris as a person with significant control on 2024-01-19
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-27CESSATION OF JEMMA LOUISE MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MORRIS
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-15AA01Previous accounting period shortened from 31/07/17 TO 31/12/16
2017-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-09-29AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0130/03/15 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/12 FROM Construction House Dumballs Road Cardiff South Glamorgan CF10 5FE
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0130/03/11 ANNUAL RETURN FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE MORRIS / 25/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORRIS / 25/05/2011
2011-05-25CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA LOUISE MORRIS on 2011-05-25
2010-06-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0130/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE MORRIS / 01/04/2010
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-07-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-06-07363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-28288aNEW SECRETARY APPOINTED
2000-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/00
2000-07-28363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288bSECRETARY RESIGNED
2000-02-28288aNEW DIRECTOR APPOINTED
1999-08-20363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-27225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-05-13363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRUNEL PLANT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNEL PLANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-03-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-10-20 Satisfied MIDLAND BANK PLC
CHARGE 1983-11-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BRUNEL PLANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL PLANT SERVICES LIMITED
Trademarks
We have not found any records of BRUNEL PLANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL PLANT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRUNEL PLANT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL PLANT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNEL PLANT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNEL PLANT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.