Company Information for BRANDO SERVICES LIMITED
36-40 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1TL,
|
Company Registration Number
03814803
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRANDO SERVICES LIMITED | ||
Legal Registered Office | ||
36-40 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL Other companies in S70 | ||
Previous Names | ||
|
Company Number | 03814803 | |
---|---|---|
Company ID Number | 03814803 | |
Date formed | 1999-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 31/07/2024 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB738032541 |
Last Datalog update: | 2023-12-07 02:34:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANDO SERVICES PTY. LTD. | NSW 2171 | Active | Company formed on the 2004-06-08 | |
BRANDO SERVICES, INC. | 18782 NW 53RD AVENUE MIAMI FL 33055 | Inactive | Company formed on the 2004-08-16 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY SHARON TINGEY |
||
ANGELA BAILEY |
||
PETER TINGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA BAILEY |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Brando Holdings Limited as a person with significant control on 2023-09-29 | ||
Company name changed blue line taxis (barnsley) LIMITED\certificate issued on 29/09/23 | ||
REGISTERED OFFICE CHANGED ON 28/09/23 FROM 40 Pitt Street Barnsley South Yorkshire S70 1BB | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030012 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030012 | |
CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANGELA BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BAILEY | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Blue Line Taxis Holdings Limited as a person with significant control on 2021-06-28 | |
PSC07 | CESSATION OF LESLEY TINGEY AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Lesley Sharon Tingey on 2021-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Tingey as a person with significant control on 2018-04-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BAILEY / 11/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TINGEY / 11/04/2018 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Lesley Sharon Tingey as company secretary on 2016-12-16 | |
TM02 | Termination of appointment of Angela Bailey on 2016-12-16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/16 FULL LIST | |
AR01 | 16/06/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038148030008 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038148030011 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANGELA BAILEY | |
AR01 | 29/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TINGEY / 01/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA BAILEY / 01/08/2012 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TINGEY / 01/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 14,139 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 22,997 |
Creditors Due After One Year | 2012-07-31 | £ 22,997 |
Creditors Due After One Year | 2011-07-31 | £ 17,038 |
Creditors Due Within One Year | 2013-07-31 | £ 188,084 |
Creditors Due Within One Year | 2012-07-31 | £ 169,264 |
Creditors Due Within One Year | 2012-07-31 | £ 169,264 |
Creditors Due Within One Year | 2011-07-31 | £ 449,024 |
Provisions For Liabilities Charges | 2013-07-31 | £ 7,534 |
Provisions For Liabilities Charges | 2012-07-31 | £ 9,462 |
Provisions For Liabilities Charges | 2012-07-31 | £ 9,462 |
Provisions For Liabilities Charges | 2011-07-31 | £ 12,274 |
Creditors and other liabilities
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 BRANDO SERVICES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 367,786 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 298,991 |
Cash Bank In Hand | 2012-07-31 | £ 298,991 |
Cash Bank In Hand | 2011-07-31 | £ 572,856 |
Current Assets | 2013-07-31 | £ 419,388 |
Current Assets | 2012-07-31 | £ 400,618 |
Current Assets | 2012-07-31 | £ 400,618 |
Current Assets | 2011-07-31 | £ 693,099 |
Debtors | 2013-07-31 | £ 51,602 |
Debtors | 2012-07-31 | £ 101,627 |
Debtors | 2012-07-31 | £ 101,627 |
Debtors | 2011-07-31 | £ 120,243 |
Fixed Assets | 2013-07-31 | £ 350,608 |
Fixed Assets | 2012-07-31 | £ 387,208 |
Fixed Assets | 2012-07-31 | £ 387,208 |
Fixed Assets | 2011-07-31 | £ 374,131 |
Secured Debts | 2013-07-31 | £ 38,702 |
Secured Debts | 2012-07-31 | £ 47,984 |
Secured Debts | 2012-07-31 | £ 47,984 |
Secured Debts | 2011-07-31 | £ 33,476 |
Shareholder Funds | 2013-07-31 | £ 560,239 |
Shareholder Funds | 2012-07-31 | £ 586,103 |
Shareholder Funds | 2012-07-31 | £ 586,103 |
Shareholder Funds | 2011-07-31 | £ 588,894 |
Tangible Fixed Assets | 2013-07-31 | £ 305,917 |
Tangible Fixed Assets | 2012-07-31 | £ 338,306 |
Tangible Fixed Assets | 2012-07-31 | £ 338,306 |
Tangible Fixed Assets | 2011-07-31 | £ 325,224 |
Debtors and other cash assets
BRANDO SERVICES LIMITED owns 1 domain names.
bluelinetaxisbarnsley.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Transport Services - Home to School |
Barnsley Metropolitan Borough Council | |
|
Transport Services - Home to School |
Barnsley Metropolitan Borough Council | |
|
Transport Services - Home to School |
Barnsley Metropolitan Borough Council | |
|
Transport Services - Home to School |
Barnsley Metropolitan Borough Council | |
|
Transport Services - Home to School |
Barnsley Metropolitan Borough Council | |
|
Transport Services - Home to School |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |