Warning: file_put_contents(c/d0e4c4850bab244277621de1dc27af00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bradgate Installations Ltd, LE12 7PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRADGATE INSTALLATIONS LTD

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

This company is commonly known as Bradgate Installations Ltd. The company was founded 8 years ago and was given the registration number 09645183. The firm's registered office is in LOUGHBOROUGH. You can find them at Oak Business Centre 79 - 93 Ratcliffe Road, Sileby, Loughborough, Leicestershire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:BRADGATE INSTALLATIONS LTD
Company Number:09645183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Oak Business Centre 79 - 93 Ratcliffe Road, Sileby, Loughborough, Leicestershire, United Kingdom, LE12 7PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Stewart Drive, Loughborough, England, LE11 5PT

Secretary27 October 2016Active
26, Oak Business Centre, Ratcliffe Road Sileby, Loughborough, United Kingdom, LE12 7PU

Director18 June 2015Active
Oak Business Centre, 79 - 93 Ratcliffe Road, Sileby, Loughborough, United Kingdom, LE12 7PU

Director19 May 2021Active

People with Significant Control

Mrs Debbie Harrison
Notified on:25 June 2023
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:26, Oak Business Centre, Loughborough, United Kingdom, LE12 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Harrison
Notified on:06 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:26, Oak Business Centre, Loughborough, United Kingdom, LE12 7PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Capital

Capital allotment shares.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-06-01Capital

Capital alter shares subdivision.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person secretary company with name date.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.