UKBizDB.co.uk

BRADEN THREADGOLD LTD

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

This company is commonly known as Braden Threadgold Ltd. The company was founded 20 years ago and was given the registration number 04856843. The firm's registered office is in POTTERS BAR. You can find them at Unit 7 Knuway House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BRADEN THREADGOLD LTD
Company Number:04856843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 7 Knuway House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Knuway House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JN

Secretary08 August 2003Active
Unit 7 Knuway House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JN

Director08 August 2003Active
40, Graveley Road, Offord D'Arcy, St. Neots, England, PE19 5RB

Director08 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 August 2003Active

People with Significant Control

Mr Robert Neil Threadgold
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 7 Knuway House, Cranborne Industrial Estate, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Braden
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 7 Knuway House, Cranborne Industrial Estate, Potters Bar, England, EN6 3JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Change person secretary company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-05-11Address

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

Download
2016-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.