This company is commonly known as Brady Industries Limited. The company was founded 89 years ago and was given the registration number 00300062. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRADY INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00300062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 28 June 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
12 Brownsfield Road, Lichfield, WS13 6BT | Secretary | - | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 29 October 1999 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Secretary | 28 November 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 28 June 2013 | Active |
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG | Director | 13 December 1993 | Active |
High Clere 166 Oulton Road, Stone, ST15 8DR | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 January 2008 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | 09 December 1993 | Active |
C/O Tarmac, Millfields Road Ettingshall, Wolverhampton, WV4 6JP | Director | 11 June 2010 | Active |
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP | Director | - | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 28 June 2013 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 17 December 1999 | Active |
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP | Corporate Director | 17 December 1999 | Active |
Tarmac Trading Limited | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Tarmac Industrial Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-01 | Capital | Capital alter shares subdivision. | Download |
2023-05-01 | Incorporation | Memorandum articles. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-05-01 | Capital | Capital name of class of shares. | Download |
2023-04-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-27 | Insolvency | Legacy. | Download |
2023-04-27 | Capital | Legacy. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Address | Move registers to sail company with new address. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.