Company NameBraniff Partnership Ltd
DirectorEdward Paul Cusack
Company StatusActive
Company Number08804001
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Edward Paul Cusack
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Marys Place
Bury
Lancashire
BL9 0DZ

Location

Registered Address3 St. Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edward Paul Cusack
100.00%
Ordinary A

Financials

Year2014
Net Worth£14,131
Cash£50,237
Current Liabilities£103,890

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

22 July 2015Delivered on: 27 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 March 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Director's details changed for Mr Edward Paul Cusack on 1 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Edward Paul Cusack on 1 December 2015 (2 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
19 November 2015Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 3 st. Marys Place Bury Lancashire BL9 0DZ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 3 st. Marys Place Bury Lancashire BL9 0DZ on 19 November 2015 (1 page)
27 July 2015Registration of charge 088040010001, created on 22 July 2015 (5 pages)
27 July 2015Registration of charge 088040010001, created on 22 July 2015 (5 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
20 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
20 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
20 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)