This company is commonly known as Bradnocks (plant Hire) Limited. The company was founded 23 years ago and was given the registration number 04190322. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BRADNOCKS (PLANT HIRE) LIMITED |
---|---|---|
Company Number | : | 04190322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Helens Road, Swansea, SA1 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Runway Farm Honiley Road, Meer End, Kenilworth, CV8 1NQ | Director | 29 March 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 29 March 2001 | Active |
Runway Farm Honiley Road, Meer End, Kenilworth, CV8 1NQ | Secretary | 29 March 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 29 March 2001 | Active |
Mr John Joseph Conneally | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Runway Farm, Honiley Road, Kenilworth, England, CV8 1NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-25 | Resolution | Resolution. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-17 | Officers | Termination secretary company with name termination date. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-25 | Annual return | Annual return company with made up date. | Download |
2014-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.