Company NameBrenmore Electrical Limited
DirectorIan Robert Peacock
Company StatusActive
Company Number04839462
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Ian Robert Peacock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameMr Ian Robert Peacock
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameStephen Allen Jaques
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ash Apartments
Chaloner Green
Wakefield
WF1 4SQ
Secretary NameStephen Allen Jaques
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ash Apartments
Chaloner Green
Wakefield
WF1 4SQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1Ian Peacock
80.00%
Ordinary
500 at £1Ian Peacock
20.00%
Ordinary A

Financials

Year2014
Net Worth-£105,574
Cash£13,493
Current Liabilities£127,507

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 August 2023 (2 pages)
12 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 August 2022 (2 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 August 2021 (2 pages)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 August 2020 (2 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,500
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,500
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,500
(4 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,500
(4 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,500
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,500
(4 pages)
23 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,500
(4 pages)
28 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
28 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2,500
(4 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2,500
(4 pages)
26 March 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Ian Robert Peacock on 1 October 2009 (1 page)
26 July 2011Secretary's details changed for Ian Robert Peacock on 1 October 2009 (1 page)
26 July 2011Secretary's details changed for Ian Robert Peacock on 1 October 2009 (1 page)
24 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Ian Robert Peacock on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Ian Robert Peacock on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ian Robert Peacock on 1 October 2009 (2 pages)
5 August 2010Termination of appointment of Stephen Jaques as a secretary (1 page)
5 August 2010Termination of appointment of Stephen Jaques as a secretary (1 page)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 June 2009Appointment terminated director stephen jaques (1 page)
10 June 2009Appointment terminated director stephen jaques (1 page)
7 August 2008Return made up to 21/07/08; no change of members (7 pages)
7 August 2008Return made up to 21/07/08; no change of members (7 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
1 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 August 2004Return made up to 21/07/04; full list of members (7 pages)
17 August 2004Return made up to 21/07/04; full list of members (7 pages)
30 October 2003Ad 17/10/03--------- £ si 250@1=250 £ ic 2251/2501 (2 pages)
30 October 2003Ad 17/10/03--------- £ si 250@1=250 £ ic 2251/2501 (2 pages)
28 August 2003Ad 01/08/03--------- £ si 2250@1=2250 £ ic 1/2251 (2 pages)
28 August 2003Nc inc already adjusted 01/08/03 (1 page)
28 August 2003Nc inc already adjusted 01/08/03 (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Ad 01/08/03--------- £ si 2250@1=2250 £ ic 1/2251 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
21 July 2003Incorporation (9 pages)
21 July 2003Incorporation (9 pages)