Company NameBR11 Ltd
Company StatusDissolved
Company Number09036282
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Kuldeep Kaur
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed16 May 2014(3 days after company formation)
Appointment Duration9 years, 8 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1/2 Broadway
Broadway Shopping Centre
Maidstone
Kent
ME16 8PS
Director NameMr Parmjit Singh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1/2 Broadway
Broadway Shopping Centre
Maidstone
Kent
ME16 8PS

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kamaljit Singh
50.00%
Ordinary
1 at £1Parmjit Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£38,773
Cash£82,731
Current Liabilities£147,196

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
15 January 2020Registered office address changed from Trugym Dockhead Rd Chatham Dockside Kent ME4 4ZL England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 15 January 2020 (1 page)
8 October 2019Registered office address changed from C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Trugym Dockhead Rd Chatham Dockside Kent ME44ZL on 8 October 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 July 2017Notification of Trugym Ltd as a person with significant control on 1 May 2016 (2 pages)
5 July 2017Notification of Trugym Ltd as a person with significant control on 5 July 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 August 2016Second filing of the annual return made up to 13 May 2016 (22 pages)
24 August 2016Second filing of the annual return made up to 13 May 2016 (22 pages)
24 May 2016Annual return
Statement of capital on 2016-05-24
  • GBP 2

Statement of capital on 2016-08-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2016.
(5 pages)
24 May 2016Annual return
Statement of capital on 2016-05-24
  • GBP 2

Statement of capital on 2016-08-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2016.
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
9 March 2015Registered office address changed from , Unit 1/2 Broadway, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Unit 1/2 Broadway Broadway Shopping Centre Maidstone Kent ME16 8PS England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Unit 1/2 Broadway Broadway Shopping Centre Maidstone Kent ME16 8PS England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page)
9 March 2015Registered office address changed from , Unit 1/2 Broadway, Broadway Shopping Centre, Maidstone, Kent, ME16 8PS, England to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 (1 page)
16 May 2014Termination of appointment of Parmjit Singh as a director (1 page)
16 May 2014Appointment of Mrs Kuldeep Kaur as a director (2 pages)
16 May 2014Termination of appointment of Parmjit Singh as a director (1 page)
16 May 2014Appointment of Mrs Kuldeep Kaur as a director (2 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)