Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIAN HANN BUSINESS SERVICES LIMITED
Company Information for

BRIAN HANN BUSINESS SERVICES LIMITED

4th Floor 26 Cross Street, 26 CROSS STREET, Manchester, M2 7AQ,
Company Registration Number
04454124
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brian Hann Business Services Ltd
BRIAN HANN BUSINESS SERVICES LIMITED was founded on 2002-06-05 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Brian Hann Business Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIAN HANN BUSINESS SERVICES LIMITED
 
Legal Registered Office
4th Floor 26 Cross Street
26 CROSS STREET
Manchester
M2 7AQ
Other companies in SK9
 
Previous Names
BRIAN HANN CONSULTING LIMITED07/07/2008
PAL CONTRACTING LIMITED06/11/2002
Filing Information
Company Number 04454124
Company ID Number 04454124
Date formed 2002-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB797416970  
Last Datalog update: 2021-12-15 06:48:49
Primary Source:Companies House
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 BRIAN HANN BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BUCKLEY
Company Secretary 2017-07-05
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2018-04-17
MICHAEL ANDREW LEE
Director 2017-07-05
STEPHEN MILTON MIX
Director 2017-07-05
MATTHEW FREDERICK TYSON
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANN HANN
Company Secretary 2002-11-20 2017-07-05
HAROLD BRIAN HANN
Director 2002-06-05 2017-07-05
SUSAN ANN HANN
Director 2013-03-01 2017-07-05
CHARLES DAVID REES
Company Secretary 2002-06-05 2002-11-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-06-05 2002-06-07
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-06-05 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW LEE IMS ACCOUNTING LIMITED Director 2018-03-13 CURRENT 2017-11-23 Active - Proposal to Strike off
MICHAEL ANDREW LEE LINK GLOBAL MANAGEMENT LTD Director 2018-01-12 CURRENT 2016-05-04 Active
MICHAEL ANDREW LEE SILVER MOON CONTRACTING LIMITED Director 2017-07-05 CURRENT 2009-09-11 Dissolved 2018-05-15
STEPHEN MILTON MIX LINK GLOBAL MANAGEMENT LTD Director 2018-01-12 CURRENT 2016-05-04 Active
STEPHEN MILTON MIX IMS ACCOUNTING LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
STEPHEN MILTON MIX WORKR CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 2015-11-12 Active - Proposal to Strike off
STEPHEN MILTON MIX XHR WORKR LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
STEPHEN MILTON MIX SILVER MOON CONTRACTING LIMITED Director 2017-07-05 CURRENT 2009-09-11 Dissolved 2018-05-15
STEPHEN MILTON MIX LINK PAYROLL LIMITED Director 2016-09-23 CURRENT 2010-09-14 Liquidation
STEPHEN MILTON MIX MSM INVESTMENT GROUP LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
STEPHEN MILTON MIX THE MIX MANAGEMENT COMPANY LTD Director 2015-08-19 CURRENT 2015-08-19 Active
STEPHEN MILTON MIX STUDIO SIXTY LONDON LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MATTHEW FREDERICK TYSON IMS ACCOUNTING LIMITED Director 2018-03-13 CURRENT 2017-11-23 Active - Proposal to Strike off
MATTHEW FREDERICK TYSON LINK GLOBAL MANAGEMENT LTD Director 2018-01-12 CURRENT 2016-05-04 Active
MATTHEW FREDERICK TYSON WORKR CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 2015-11-12 Active - Proposal to Strike off
MATTHEW FREDERICK TYSON SILVER MOON CONTRACTING LIMITED Director 2017-07-05 CURRENT 2009-09-11 Dissolved 2018-05-15
MATTHEW FREDERICK TYSON LINK PAYROLL LIMITED Director 2016-09-23 CURRENT 2010-09-14 Liquidation
MATTHEW FREDERICK TYSON MSM INVESTMENT GROUP LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
MATTHEW FREDERICK TYSON FREELANCE WORKR LIMITED Director 2016-04-06 CURRENT 2004-05-07 Active - Proposal to Strike off
MATTHEW FREDERICK TYSON THE WORKR GROUP LIMITED Director 2016-04-06 CURRENT 2014-06-30 Active
MATTHEW FREDERICK TYSON WORKR UMBRELLA LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
MATTHEW FREDERICK TYSON ENHANCED VISION LIMITED Director 2016-02-17 CURRENT 2016-01-27 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
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-25DS02Withdrawal of the company strike off application
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044541240002
2021-04-14DS01Application to strike the company off the register
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044541240002
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044541240001
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-05CH01Director's details changed for Mr Stephen Milton Mix on 2018-11-01
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13PSC05Change to person with significant control
2018-08-28CH01Director's details changed for Mr Michael Andrew Lee on 2018-08-01
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1500
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05CH01Director's details changed for Mr Matthew Frederick Tyson on 2018-03-01
2018-05-09PSC05Change of details for Walker Smith Global Limited as a person with significant control on 2018-05-09
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Suite 15 53 King Street Manchester M2 4LQ United Kingdom
2018-05-01PSC07CESSATION OF HAROLD BRIAN HANN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24RES01ADOPT ARTICLES 24/04/18
2018-04-17AP03Appointment of Mr Graham John Anthony Dolan as company secretary on 2018-04-17
2018-04-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED
2018-04-10PSC07CESSATION OF ATTICUS LEGAL (NOMINEES) LIMITED AS A PSC
2018-04-10PSC07CESSATION OF SUSAN ANN HANN AS A PSC
2018-04-10PSC07CESSATION OF HAROLD BRIAN HANN AS A PSC
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD BRIAN HANN
2018-04-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTICUS LEGAL (NOMINEES) LIMITED
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN HANN
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044541240001
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM SUITE 24 53 KING STREET MANCHESTER M2 4LQ ENGLAND
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2017 FROM SUITE 24 53 KING STREET MANCHESTER M2 4LQ ENGLAND
2017-08-16AP03Appointment of Mr Thomas Buckley as company secretary on 2017-07-05
2017-08-16AP01DIRECTOR APPOINTED MR STEPHEN MILTON MIX
2017-08-16AP01DIRECTOR APPOINTED MR MICHAEL LEE
2017-08-16AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON
2017-08-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HANN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HANN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HANN
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM SUITE 6A, BANK HOUSE THE PADDOCK HANDFORTH WILMSLOW CHESHIRE SK9 3HQ
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD BRIAN HANN
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1500
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-22AR0105/06/16 FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-15AR0105/06/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 27 WILLOW DRIVE HANDFORTH WILMSLOW CHESHIRE SK9 3DR
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-23AR0105/06/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-17AR0105/06/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MRS SUSAN ANN HANN
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-15AR0105/06/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0105/06/11 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AR0105/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD BRIAN HANN / 05/06/2010
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03RES01ADOPT ARTICLES
2009-11-02SH0122/10/09 STATEMENT OF CAPITAL GBP 1500
2009-06-15363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04CERTNMCOMPANY NAME CHANGED BRIAN HANN CONSULTING LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-06-06363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-03-14RES13SUB-DIV 01/11/02
2003-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 82-86 BRIDGE STREET WARRINGTON CHESHIRE WA1 2AF
2002-11-29288bSECRETARY RESIGNED
2002-11-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-06CERTNMCOMPANY NAME CHANGED PAL CONTRACTING LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bSECRETARY RESIGNED
2002-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BRIAN HANN BUSINESS SERVICES LIMITED 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 BRIAN HANN BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BRIAN HANN BUSINESS SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 55,076
Creditors Due Within One Year 2012-03-31 £ 26,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BRIAN HANN BUSINESS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,500
Called Up Share Capital 2012-03-31 £ 1,500
Cash Bank In Hand 2013-03-31 £ 14,471
Cash Bank In Hand 2012-03-31 £ 5,540
Current Assets 2013-03-31 £ 60,120
Current Assets 2012-03-31 £ 24,956
Debtors 2013-03-31 £ 45,649
Debtors 2012-03-31 £ 19,416
Shareholder Funds 2013-03-31 £ 9,787
Tangible Fixed Assets 2013-03-31 £ 4,743
Tangible Fixed Assets 2012-03-31 £ 1,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIAN HANN BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

BRIAN HANN BUSINESS SERVICES LIMITED owns 1 domain names.

brianhann.co.uk  

Trademarks
We have not found any records of BRIAN HANN BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIAN HANN BUSINESS SERVICES LIMITED. 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 (69201 - Accounting and auditing activities) as BRIAN HANN BUSINESS SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BRIAN HANN BUSINESS SERVICES LIMITED 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 BRIAN HANN BUSINESS SERVICES LIMITED 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 BRIAN HANN BUSINESS SERVICES LIMITED 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.