UKBizDB.co.uk

AT BRADY HOLDINGS LIMITED

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

This company is commonly known as At Brady Holdings Limited. The company was founded 6 years ago and was given the registration number 10935683. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AT BRADY HOLDINGS LIMITED
Company Number:10935683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director07 June 2022Active
4th Floor - Suite B, Hq Building, 58 Nicholas, Chester, United Kingdom, CH1 2NP

Director06 December 2017Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director02 March 2020Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director15 July 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director06 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director06 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director29 August 2017Active
49, Berkeley Square, 2nd Floor, London, England, W1J 5AZ

Director29 August 2017Active
Suite H3 Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director06 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director20 January 2020Active
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP

Director06 December 2017Active
161, Duke Street, Glasgow, Scotland, G31 4JD

Director06 December 2017Active

People with Significant Control

Brady P&C Limited
Notified on:29 August 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type group.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Capital

Capital name of class of shares.

Download
2023-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-05-16Resolution

Resolution.

Download
2022-01-14Accounts

Accounts with accounts type group.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type group.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Capital

Second filing capital allotment shares.

Download
2020-08-03Capital

Second filing capital allotment shares.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-06-26Resolution

Resolution.

Download
2020-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.