Company NameBramhall Surfacing Limited
DirectorGary Dodgson
Company StatusActive
Company Number03703545
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NameBramhall Servicing Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGary Dodgson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NamePaula Lesley Dodgson
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Dodgson
50.00%
Ordinary
1 at £1Mrs Paula Lesley Dodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£535,207
Cash£39,242
Current Liabilities£163,791

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 November 2017Notification of Paula Lesley Dodgson as a person with significant control on 7 April 2017 (2 pages)
27 November 2017Notification of Paula Lesley Dodgson as a person with significant control on 7 April 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Gary Dodgson on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Gary Dodgson on 28 January 2010 (2 pages)
4 February 2010Secretary's details changed for Paula Lesley Dodgson on 28 January 2010 (1 page)
4 February 2010Director's details changed for Gary Dodgson on 28 January 2010 (2 pages)
4 February 2010Secretary's details changed for Paula Lesley Dodgson on 28 January 2010 (1 page)
4 February 2010Director's details changed for Gary Dodgson on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 28/01/09; full list of members (3 pages)
2 February 2009Return made up to 28/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Return made up to 28/01/07; full list of members (2 pages)
31 January 2007Return made up to 28/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (12 pages)
27 January 2005Return made up to 28/01/05; full list of members (5 pages)
27 January 2005Return made up to 28/01/05; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 28/01/04; full list of members (5 pages)
26 January 2004Return made up to 28/01/04; full list of members (5 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 February 2003Return made up to 28/01/03; full list of members (5 pages)
9 February 2003Return made up to 28/01/03; full list of members (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 February 2002Return made up to 28/01/02; full list of members (5 pages)
6 February 2002Return made up to 28/01/02; full list of members (5 pages)
10 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 February 2001Return made up to 28/01/01; full list of members (5 pages)
15 February 2001Return made up to 28/01/01; full list of members (5 pages)
29 January 2001Secretary's particulars changed (1 page)
29 January 2001Secretary's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
9 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 March 2000Registered office changed on 10/03/00 from: abacus house 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
10 March 2000Registered office changed on 10/03/00 from: abacus house 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
28 January 2000Return made up to 28/01/00; full list of members (5 pages)
28 January 2000Return made up to 28/01/00; full list of members (5 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Company name changed bramhall servicing LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed bramhall servicing LIMITED\certificate issued on 05/02/99 (2 pages)
28 January 1999Incorporation (10 pages)
28 January 1999Incorporation (10 pages)