Prestbury
Cheshire
SK10 4AG
Director Name | Mr Mir Saeed Razavi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dale Rise 82 Macclesfield Road Prestbury Cheshire SK10 4AG |
Secretary Name | Mrs Margaret Ann Razavi |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Rise 82 Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | William Henry Daly |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 1991) |
Role | Sales Director |
Correspondence Address | 2 Chisworth Close Bramhall Stockport Cheshire SK7 3HW |
Director Name | Mrs Mersima Razavi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 26 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | C/O Ms Razani 4 Station Road Choadale Hulme Chgadle Cheshire SN8 7AA |
Website | brabant.uk.com |
---|---|
Telephone | 0161 4869237 |
Telephone region | Manchester |
Registered Address | Alexander House Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
51k at £1 | Mir Razavi 51.00% Ordinary |
---|---|
49k at £1 | Margaret Razavi 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,682,840 |
Net Worth | £5,579,033 |
Cash | £1,842,902 |
Current Liabilities | £1,951,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 May 2016 | Delivered on: 19 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 June 1990 | Delivered on: 13 June 1990 Satisfied on: 7 August 1991 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things. One new mercedes benz 300CE coupe chassis no wdb 1240502B210725. Fully Satisfied |
7 March 1989 | Delivered on: 8 March 1989 Satisfied on: 28 July 2015 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new mercedes 300 ce registration number F76 jbu chassis number WDB1240502A - 865501. Fully Satisfied |
9 February 1988 | Delivered on: 12 February 1988 Satisfied on: 28 July 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including & bookdebts uncalled capital. Fully Satisfied |
5 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
26 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
1 March 2017 | Director's details changed for Mr Mir Saeed Razavi on 20 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Mir Saeed Razavi on 20 February 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (16 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (16 pages) |
19 May 2016 | Registration of charge 014916820004, created on 19 May 2016 (23 pages) |
19 May 2016 | Registration of charge 014916820004, created on 19 May 2016 (23 pages) |
21 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (15 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (15 pages) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
6 January 2015 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 February 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
5 February 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
22 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
23 December 2011 | Registered office address changed from , 4 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AE, England on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Registered office address changed from , 4 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AE, England on 23 December 2011 (1 page) |
28 March 2011 | Registered office address changed from , Landmark House, Station Road, Cheadle Hulme Cheadle, Cheshire, SK8 7JG on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from , Landmark House, Station Road, Cheadle Hulme Cheadle, Cheshire, SK8 7JG on 28 March 2011 (1 page) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
27 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
27 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
18 December 2009 | Director's details changed for Mr Mir Saeed Razavi on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Margaret Ann Razavi on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Mir Saeed Razavi on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mrs Margaret Ann Razavi on 18 December 2009 (2 pages) |
22 December 2008 | Return made up to 18/12/08; no change of members (4 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
22 December 2008 | Return made up to 18/12/08; no change of members (4 pages) |
22 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
21 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
4 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
4 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
27 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
5 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
5 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
17 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
3 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
9 October 2000 | Return made up to 26/09/00; full list of members
|
9 October 2000 | Return made up to 26/09/00; full list of members
|
2 October 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
2 October 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
16 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
30 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: alexander house, 4 station road, cheadle hulme, cheadle, cheshire SK8 5AE (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: alexander house, 4 station road, cheadle hulme, cheadle, cheshire SK8 5AE (1 page) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 January 1982 | Company name changed\certificate issued on 04/01/82 (2 pages) |
4 January 1982 | Company name changed\certificate issued on 04/01/82 (2 pages) |
17 April 1980 | Incorporation (17 pages) |
17 April 1980 | Incorporation (17 pages) |