Company Information for BRYNELS HATS & ACCESSORIES LTD
FIRST FLOOR CHURCHILL HOUSE THIRD AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, DY6 7XZ,
|
Company Registration Number
06952879
Private Limited Company
Active |
Company Name | |
---|---|
BRYNELS HATS & ACCESSORIES LTD | |
Legal Registered Office | |
FIRST FLOOR CHURCHILL HOUSE THIRD AVENUE PENSNETT TRADING ESTATE KINGSWINFORD DY6 7XZ Other companies in B16 | |
Company Number | 06952879 | |
---|---|---|
Company ID Number | 06952879 | |
Date formed | 2009-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:50:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VIVEAN VIOLA POMELL |
||
GILBERT ROLANDO POMELL |
||
VIVEAN VIOLA POMELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JP INTEGRATED CARE SOLUTIONS LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
GRP EXECUTIVE LTD | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
CHILDREN FIRST CHILDMINDER AGENCY LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
GRP ASSOCIATES LTD | Director | 2009-07-15 | CURRENT | 2008-09-29 | Dissolved 2015-12-10 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 08/09/23 FROM 13 Portland Road Edgbaston Birmingham B16 9HN | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA01 | Current accounting period shortened from 30/09/11 TO 31/12/10 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM , 8 Islington Row, Birmingham, West Midlands, B15 1LD, England | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVEAN VIOLA POMELL / 06/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ROLANDO POMELL / 06/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIVEAN VIOLA POMELL / 06/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVEAN VIOLA POMELL / 05/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 06/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIVEAN VIOLA POMELL / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ROLANDO POMELL / 05/07/2010 | |
AA01 | CURREXT FROM 31/07/2010 TO 30/09/2010 | |
AP01 | DIRECTOR APPOINTED GILBERT ROLANDO POMELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due Within One Year | 2012-01-01 | £ 76,360 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYNELS HATS & ACCESSORIES LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,978 |
Current Assets | 2012-01-01 | £ 6,673 |
Fixed Assets | 2012-01-01 | £ 855 |
Shareholder Funds | 2012-01-01 | £ 68,832 |
Stocks Inventory | 2012-01-01 | £ 4,695 |
Tangible Fixed Assets | 2012-01-01 | £ 855 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BRYNELS HATS & ACCESSORIES LTD are:
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. |