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.
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 | : |
|
Registered Address | : | 67 Chorley Old Road, Bolton, BL1 3AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67 Chorley Old Road, Bolton, BL1 3AJ | Secretary | 12 November 2002 | Active |
67 Chorley Old Road, Bolton, BL1 3AJ | Director | 01 July 2005 | Active |
67 Chorley Old Road, Bolton, BL1 3AJ | Director | 01 March 2017 | Active |
67 Chorley Old Road, Bolton, BL1 3AJ | Director | 12 November 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 12 November 2002 | Active |
28b Brailsford Road, London, SW2 2TE | Director | 12 November 2002 | Active |
28b, Brailsford Road, London, England, SW2 2TE | Director | 30 March 2012 | Active |
28b Brailsford Road, London, SW2 2TE | Director | 13 May 2005 | Active |
28a Brailsford Road, Brixton, London, SW2 2TE | Director | 12 November 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 12 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Officers | Change person secretary company with change date. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.