Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROSNA FURNITURE COMPONENTS LTD
Company Information for

BROSNA FURNITURE COMPONENTS LTD

61/63 STANLEY ROAD, BOOTLE, L20 7BZ,
Company Registration Number
03716021
Private Limited Company
Active

Company Overview

About Brosna Furniture Components Ltd
BROSNA FURNITURE COMPONENTS LTD was founded on 1999-02-19 and has its registered office in Bootle. The organisation's status is listed as "Active". Brosna Furniture Components Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROSNA FURNITURE COMPONENTS LTD
 
Legal Registered Office
61/63 STANLEY ROAD
BOOTLE
L20 7BZ
Other companies in L7
 
Filing Information
Company Number 03716021
Company ID Number 03716021
Date formed 1999-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB230467723  
Last Datalog update: 2024-04-06 18:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROSNA FURNITURE COMPONENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROSNA FURNITURE COMPONENTS LTD

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL PATRICK CONNOR
Company Secretary 1999-03-29
ANTHONY MICHAEL PATRICK CONNOR
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CONNOR
Director 1999-02-22 2010-01-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-02-19 1999-02-19
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-02-19 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL PATRICK CONNOR BROSNA KITCHENS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05DIRECTOR APPOINTED MS NICOLA DUNLOP
2022-07-05DIRECTOR APPOINTED MS IMOGEN DUNLOP
2022-07-05AP01DIRECTOR APPOINTED MS NICOLA DUNLOP
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Mr Anthony Michael Patrick Connor on 2021-03-04
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL PATRICK CONNOR on 2021-03-04
2021-03-16PSC05Change of details for Brosna Holdings Ltd as a person with significant control on 2021-03-04
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 145 Edge Lane Edge Hill Liverpool L7 2PF
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 10200
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 10200
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10200
2016-03-14AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10200
2015-03-19AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10101
2014-03-19AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26SH0108/03/13 STATEMENT OF CAPITAL GBP 10200
2013-03-14MEM/ARTSARTICLES OF ASSOCIATION
2013-03-13AR0119/02/13 ANNUAL RETURN FULL LIST
2013-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-03-13SH0108/03/13 STATEMENT OF CAPITAL GBP 10200
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/11 FROM , 48 Rosebery Square West Rosebery Avenue, London, EC1R 4PT
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/11 FROM , 145 Edge Lane, Liverpool, L7 2PG
2011-03-24AR0119/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0119/02/10 ANNUAL RETURN FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CONNOR
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PATRICK CONNOR / 19/02/2010
2010-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES 07/01/2010
2010-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-11SH0107/01/10 STATEMENT OF CAPITAL GBP 10100
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 3 KNOTTY CROSS MEWS, 86 HALEWOOD ROAD, LIVERPOOL, MERSEYSIDE L25 5PF
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-28363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-06-21363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: GRANITE BUILDING, 6 STANLEY STREET, LIVERPOOL, L1 6AF
2002-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/02
2002-03-13363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-04-28288aNEW SECRETARY APPOINTED
1999-04-14225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-04-14287REGISTERED OFFICE CHANGED ON 14/04/99 FROM: STANLEY COURT 19-23 STANLEY, STREET,, LIVERPOOL, L1 6AA
1999-04-14288aNEW DIRECTOR APPOINTED
1999-04-14288aNEW DIRECTOR APPOINTED
1999-04-1488(2)RAD 29/03/99--------- £ SI 99@1=99 £ IC 1/100
1999-03-09288bSECRETARY RESIGNED
1999-03-09288bDIRECTOR RESIGNED
1999-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to BROSNA FURNITURE COMPONENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROSNA FURNITURE COMPONENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROSNA FURNITURE COMPONENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.439
MortgagesNumMortOutstanding0.929
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment

Creditors
Creditors Due Within One Year 2013-03-31 £ 264,809
Creditors Due Within One Year 2012-03-31 £ 308,861
Provisions For Liabilities Charges 2013-03-31 £ 18,730
Provisions For Liabilities Charges 2012-03-31 £ 18,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROSNA FURNITURE COMPONENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,200
Called Up Share Capital 2012-03-31 £ 10,100
Cash Bank In Hand 2013-03-31 £ 971,167
Cash Bank In Hand 2012-03-31 £ 873,229
Current Assets 2013-03-31 £ 1,019,356
Current Assets 2012-03-31 £ 937,380
Debtors 2013-03-31 £ 28,478
Debtors 2012-03-31 £ 48,832
Fixed Assets 2013-03-31 £ 203,846
Fixed Assets 2012-03-31 £ 519,022
Shareholder Funds 2013-03-31 £ 939,663
Shareholder Funds 2012-03-31 £ 1,129,336
Stocks Inventory 2013-03-31 £ 19,711
Stocks Inventory 2012-03-31 £ 15,319
Tangible Fixed Assets 2013-03-31 £ 203,646
Tangible Fixed Assets 2012-03-31 £ 218,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROSNA FURNITURE COMPONENTS LTD registering or being granted any patents
Domain Names

BROSNA FURNITURE COMPONENTS LTD owns 1 domain names.

brosna.co.uk  

Trademarks
We have not found any records of BROSNA FURNITURE COMPONENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROSNA FURNITURE COMPONENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as BROSNA FURNITURE COMPONENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BROSNA FURNITURE COMPONENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROSNA FURNITURE COMPONENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROSNA FURNITURE COMPONENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.