Warning: file_put_contents(c/4f014c95319736ea890a96d05001df97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brady Construction Solutions Limited, W1B 3HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRADY CONSTRUCTION SOLUTIONS LIMITED

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

This company is commonly known as Brady Construction Solutions Limited. The company was founded 19 years ago and was given the registration number 05473065. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRADY CONSTRUCTION SOLUTIONS LIMITED
Company Number:05473065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, W1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 207 Regent Street, London, W1B 3HH

Secretary21 February 2018Active
3rd, Floor, 207 Regent Street, London, W1B 3HH

Director07 March 2012Active
Windrush, Windrush, The Avenue, Langport, TA10 9SA

Secretary13 June 2005Active
14, Victoria Road, Dagenham, England, RM10 7XL

Secretary25 January 2012Active
107, Chandos Road, London, England, E15 1TU

Secretary31 May 2013Active
107, Chandos Road, London, England, E15 1TU

Secretary23 January 2012Active
107, Chandos Road, London, England, E15 1TU

Secretary27 May 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 June 2005Active
Windrush, The Avenue, Langport, TA10 9SA

Director13 June 2005Active
Hillside Barn, Pitney, Langport, TA10 9AQ

Director20 June 2005Active
Hillside Barn, Pitney, Langport, TA10 9AQ

Director20 June 2005Active
14, Victoria Road, Dagenham, England, RM10 7XL

Director27 May 2011Active
107, Chandos Road, London, England, E15 1TU

Director24 January 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 June 2005Active

People with Significant Control

Mrs Karen Brady
Notified on:22 March 2018
Status:Active
Date of birth:February 1968
Nationality:Irish
Address:3rd, Floor, London, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Brady
Notified on:22 March 2018
Status:Active
Date of birth:January 1965
Nationality:Irish
Address:3rd, Floor, London, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jules Vincent
Notified on:06 June 2017
Status:Active
Date of birth:March 1964
Nationality:British
Address:3rd, Floor, London, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Resolution

Resolution.

Download
2018-03-21Change of name

Change of name notice.

Download
2018-03-19Officers

Appoint person secretary company with name date.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.