Company NameBronington Business Services Limited
DirectorThereza Fox
Company StatusActive
Company Number08928213
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Thereza Fox
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(6 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Director NameMrs Anne Reardon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Anne Reardon
100.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£3,843
Current Liabilities£27,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

10 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Appointment of Mrs Thereza Fox as a director on 29 March 2020 (2 pages)
8 April 2020Notification of Thereza Fox as a person with significant control on 29 March 2020 (2 pages)
8 April 2020Cessation of Anne Reardon as a person with significant control on 29 March 2020 (1 page)
8 April 2020Termination of appointment of Anne Reardon as a director on 29 March 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (6 pages)
28 November 2018Change of share class name or designation (2 pages)
28 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Registered office address changed from Hlb House 68 High Street Tarporley CW6 0AT England to Hlb House 68 High Street Tarporley CW6 0AT on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Hlb House 68 High Street Tarporley CW6 0AT England to Hlb House 68 High Street Tarporley CW6 0AT on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to Hlb House 68 High Street Tarporley CW6 0AT on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to Hlb House 68 High Street Tarporley CW6 0AT on 21 November 2016 (1 page)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)