Company NameBrammer Sports Management Ltd
DirectorDavid Brammer
Company StatusActive - Proposal to Strike off
Company Number08035963
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Brammer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingston Court, Saughall
Chester
Cheshire
CH1 6DL
Wales
Director NameMrs Nia Wyn Brammer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Brammer
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,177
Cash£2,172
Current Liabilities£20,682

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2020 (4 years ago)
Next Return Due2 May 2021 (overdue)

Filing History

15 June 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 January 2020Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England to Enterprise House 97 Alderley Road Wilmslow SK9 1PT on 8 January 2020 (1 page)
23 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 May 2019Amended micro company accounts made up to 30 April 2018 (4 pages)
20 May 2019Amended micro company accounts made up to 30 April 2017 (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 June 2018Termination of appointment of Nia Wyn Brammer as a director on 15 June 2018 (1 page)
12 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 February 2017Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
20 February 2017Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Appointment of Mrs Nia Wyn Brammer as a director on 2 January 2016 (2 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Appointment of Mrs Nia Wyn Brammer as a director on 2 January 2016 (2 pages)
16 February 2016Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2012Incorporation (43 pages)
18 April 2012Incorporation (43 pages)