This company is commonly known as B.r.a.d. Farm Machinery Limited. The company was founded 39 years ago and was given the registration number 01850865. The firm's registered office is in HADLEIGH. You can find them at Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich Suffolk. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.
Name | : | B.R.A.D. FARM MACHINERY LIMITED |
---|---|---|
Company Number | : | 01850865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1984 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich Suffolk, IP7 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ | Secretary | 23 July 2021 | Active |
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ | Director | 03 July 2017 | Active |
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ | Director | - | Active |
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ | Secretary | 22 June 2018 | Active |
Brenar 32 Castle Road, Hadleigh, Ipswich, IP7 6JN | Secretary | 30 April 1998 | Active |
108 Quinton Road, Needham Market, Ipswich, IP6 8TH | Secretary | - | Active |
Brenar 32 Castle Road, Hadleigh, Ipswich, IP7 6JN | Director | 10 October 2006 | Active |
27 St Olaves Road, Kesgrave, Ipswich, IP5 7NR | Director | - | Active |
7, Stour Close, Glemsford, Sudbury, CO10 7UB | Director | 01 October 2000 | Active |
108 Quinton Road, Needham Market, Ipswich, IP6 8TH | Director | - | Active |
21 Masefield Road, Stowmarket, IP14 1TH | Director | 10 October 2006 | Active |
99 Leggatt Drive, Bramford, Ipswich, IP8 4EY | Director | - | Active |
Mr Anthony Robert Reason | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 41c, Lady Lane Industrial Estate, Ipswich, United Kingdom, IP7 6BQ |
Nature of control | : |
|
Mr Philip Ian Bryce | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 41c, Lady Lane Industrial Estate, Ipswich, United Kingdom, IP7 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2021-07-26 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Gazette | Gazette filings brought up to date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Change account reference date company previous extended. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.