BRANSFORD FACILITIES MANAGEMENT LIMITED

  • Company statusdissolved
  • Company No07374324
  • Age14 years 10 months Incorporated 13 September 2010
  • Officers0

Address

11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

BRANSFORD FACILITIES MANAGEMENT LIMITED is an dissolved company incorporated on 13 September 2010 and based in Droitwich, Worcestershire. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate, 69202 Bookkeeping activities, 70229 Management consultancy activities other than financial management

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 20 Nov 2021

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 20 Aug 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 15 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 05 May 2020

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 28 Apr 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 28 Apr 2020

Resolution

5 Years Ago on 28 Apr 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 04 Mar 2020

Change Account Reference Date Company Previous Shortened

5 Years Ago on 15 Jan 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 24 Jul 2019

Capital Alter Shares Redemption Statement Of Capital

6 Years Ago on 13 Jun 2019

Capital Alter Shares Redemption Statement Of Capital

6 Years Ago on 06 Jun 2019

Confirmation Statement With Updates

6 Years Ago on 29 May 2019

Cessation Of A Person With Significant Control

6 Years Ago on 28 May 2019

Cessation Of A Person With Significant Control

6 Years Ago on 28 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 15 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 14 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 14 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Mar 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 28 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 30 May 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 24 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 31 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Sep 2016

People

Officers0

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
GETTING, Ginette Elizabethdirector May 197028 Feb 2019
TAYLOR, Paul Adriandirector Jun 195428 Feb 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Matthew Leonard Riddell Aug 197106 Apr 2016
Mr John Philip Carver Mar 195106 Apr 2016
Mr Colin Alexander Kinnear Apr 193606 Apr 2016
Ms Brenda Kinnear May 193606 Apr 2016
Dawn Emma Oliver Dec 196706 Apr 2016
Ms Charlotte Jane Thornton-Smith Feb 197806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.