UKBizDB.co.uk

28 BRAILSFORD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 28 Brailsford Road Limited. The company was founded 21 years ago and was given the registration number 04588117. The firm's registered office is in . You can find them at 67 Chorley Old Road, Bolton, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:28 BRAILSFORD ROAD LIMITED
Company Number:04588117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:67 Chorley Old Road, Bolton, BL1 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Chorley Old Road, Bolton, BL1 3AJ

Secretary12 November 2002Active
67 Chorley Old Road, Bolton, BL1 3AJ

Director01 July 2005Active
67 Chorley Old Road, Bolton, BL1 3AJ

Director01 March 2017Active
67 Chorley Old Road, Bolton, BL1 3AJ

Director12 November 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary12 November 2002Active
28b Brailsford Road, London, SW2 2TE

Director12 November 2002Active
28b, Brailsford Road, London, England, SW2 2TE

Director30 March 2012Active
28b Brailsford Road, London, SW2 2TE

Director13 May 2005Active
28a Brailsford Road, Brixton, London, SW2 2TE

Director12 November 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director12 November 2002Active

People with Significant Control

Mr William Mark Knight
Notified on:01 March 2017
Status:Active
Date of birth:February 1997
Nationality:British
Address:67 Chorley Old Road, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin William Holloway
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Address:67 Chorley Old Road, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Yates
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:67 Chorley Old Road, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Hogg
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:67 Chorley Old Road, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Officers

Change person secretary company with change date.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.