Company NameBrianco Personnel Services Limited
Company StatusDissolved
Company Number03021611
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Mildred Colverson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleLecturer/Author
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Ronald Malcolm Colverson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(3 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 27 July 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMr Ronald Malcolm Colverson
NationalityBritish
StatusClosed
Appointed13 March 2003(8 years after company formation)
Appointment Duration18 years, 4 months (closed 27 July 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Danny Colverson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameLangdon West Williams Plc (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressCurzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

50 at £1Christine Mildred Colverson
50.00%
Ordinary
50 at £1Ronald Malcolm Colverson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,084
Cash£4,083
Current Liabilities£13,719

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 September 2018Change of details for Mrs Christine Mildred Colverson as a person with significant control on 10 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Ronald Malcolm Colverson on 10 September 2018 (2 pages)
20 September 2018Change of details for Mr Ronald Malcolm Colverson as a person with significant control on 10 September 2018 (2 pages)
20 September 2018Director's details changed for Mrs Christine Mildred Colverson on 10 September 2018 (2 pages)
31 July 2018Termination of appointment of Danny Colverson as a director on 30 July 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 February 2017Director's details changed for Christine Mildred Colverson on 1 January 2017 (2 pages)
14 February 2017Secretary's details changed for Ronald Malcolm Colverson on 1 January 2017 (1 page)
14 February 2017Director's details changed for Christine Mildred Colverson on 1 January 2017 (2 pages)
14 February 2017Director's details changed for Ronald Malcolm Colverson on 1 January 2017 (2 pages)
14 February 2017Director's details changed for Ronald Malcolm Colverson on 1 January 2017 (2 pages)
14 February 2017Secretary's details changed for Ronald Malcolm Colverson on 1 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Appointment of Mr Danny Colverson as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Danny Colverson as a director on 14 May 2015 (2 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Director's details changed for Christine Mildred Colverson on 1 February 2012 (2 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Christine Mildred Colverson on 1 February 2012 (2 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Christine Mildred Colverson on 1 February 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 14/02/09; full list of members (4 pages)
19 March 2009Return made up to 14/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 March 2007Return made up to 14/02/07; full list of members (2 pages)
20 March 2007Return made up to 14/02/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Registered office changed on 27/03/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
27 March 2006Registered office changed on 27/03/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
27 March 2006Return made up to 14/02/06; full list of members (2 pages)
27 March 2006Return made up to 14/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (2 pages)
21 February 2005Return made up to 14/02/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 14/02/04; full list of members (7 pages)
5 March 2004Return made up to 14/02/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Return made up to 14/02/03; full list of members (7 pages)
18 April 2003Return made up to 14/02/03; full list of members (7 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2002Return made up to 14/02/02; full list of members (6 pages)
18 February 2002Return made up to 14/02/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Registered office changed on 04/08/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
4 August 2000Registered office changed on 04/08/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 31 March 1999 (7 pages)
20 June 1999Full accounts made up to 31 March 1999 (7 pages)
11 March 1999Return made up to 14/02/99; full list of members (6 pages)
11 March 1999Return made up to 14/02/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 September 1997Full accounts made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Full accounts made up to 31 March 1996 (8 pages)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Full accounts made up to 31 March 1996 (8 pages)
13 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Ad 17/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 March 1995Ad 17/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)