UKBizDB.co.uk

BNR GLOBAL SUPPLY GROUP LTD

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

This company is commonly known as Bnr Global Supply Group Ltd. The company was founded 3 years ago and was given the registration number 12931994. The firm's registered office is in HARLOW. You can find them at 8 Cherry Tree Lane, , Harlow, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BNR GLOBAL SUPPLY GROUP LTD
Company Number:12931994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:8 Cherry Tree Lane, Harlow, England, CM20 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bittern Way, St Marys Island, Chatham, Kent, Bittern Way, St. Marys Island, Chatham, England, ME4 3JG

Director11 October 2020Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director06 April 2022Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director07 April 2021Active
15, Danehill Walk, Sidcup, England, DA14 4AL

Director06 October 2020Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director07 April 2021Active
2349, Ralston Street, Simi Valley, United States, 93063

Director06 October 2020Active

People with Significant Control

Miss Serena Louise Tadd
Notified on:03 August 2022
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:1-3, Manor Road, Chatham, England, ME4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neale Philip Samways
Notified on:11 October 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:7, Bittern Way, Chatham, England, ME4 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rahul Patrick Massey
Notified on:06 October 2020
Status:Active
Date of birth:July 1977
Nationality:American
Country of residence:England
Address:1-3, Manor Road, Chatham, England, ME4 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Hilleard
Notified on:06 October 2020
Status:Active
Date of birth:September 1985
Nationality:Welsh
Country of residence:England
Address:15, Danehill Walk, Sidcup, England, DA14 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.