Company NameBrass Service Company Ltd.
Company StatusActive
Company Number04473700
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrances Ann Parsons
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Melbourne Avenue
London
N13 4SX
Director NameMr Ian Michael Parsons
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address72 Melbourne Avenue
London
N13 4SX
Secretary NameFrances Ann Parsons
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Melbourne Avenue
London
N13 4SX
Director NameMichael Parsons
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Eleanor Road
London
N11 2QS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address46 Eleanor Road
London
N11 2QS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Frances Ann Parsons
40.00%
Ordinary
400 at £1Ian Michael Parsons
40.00%
Ordinary
200 at £1Michael Parsons
20.00%
Ordinary

Financials

Year2014
Turnover£93,209
Gross Profit£53,004
Net Worth-£22,959
Cash£4,301
Current Liabilities£29,798

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
17 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
22 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
28 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 July 2017Notification of Ian Michael Parsons as a person with significant control on 1 July 2016 (2 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Ian Michael Parsons as a person with significant control on 1 July 2016 (2 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
1 February 2017Appointment of Michael Parsons as a director on 1 December 2016 (3 pages)
1 February 2017Appointment of Michael Parsons as a director on 1 December 2016 (3 pages)
1 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,000
(6 pages)
1 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,000
(6 pages)
19 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
19 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
11 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
8 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
9 September 2010Director's details changed for Frances Ann Parsons on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Ian Michael Parsons on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ian Michael Parsons on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ian Michael Parsons on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Frances Ann Parsons on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Frances Ann Parsons on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
10 September 2009Return made up to 29/06/09; full list of members (4 pages)
10 September 2009Return made up to 29/06/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
8 August 2008Return made up to 29/06/08; full list of members (4 pages)
8 August 2008Return made up to 29/06/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 August 2007Return made up to 29/06/07; full list of members (3 pages)
29 August 2007Return made up to 29/06/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
27 September 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 September 2005Return made up to 29/06/05; full list of members (7 pages)
16 September 2005Return made up to 29/06/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 June 2004Return made up to 29/06/04; full list of members (7 pages)
29 June 2004Return made up to 29/06/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 August 2003Return made up to 29/06/03; full list of members (7 pages)
13 August 2003Return made up to 29/06/03; full list of members (7 pages)
4 September 2002Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 2002Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (20 pages)
29 June 2002Incorporation (20 pages)