UKBizDB.co.uk

BRAEFORGE INVESTMENT LIMITED

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

This company is commonly known as Braeforge Investment Limited. The company was founded 12 years ago and was given the registration number 07975926. The firm's registered office is in SOUTHAMPTON. You can find them at Empress House, 129-155 Empress Road, Southampton, Hampshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:BRAEFORGE INVESTMENT LIMITED
Company Number:07975926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:26 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Empress House, 129-155 Empress Road, Southampton, Hampshire, SO14 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Boyatt Wood Industrial Estate, Goodwood Road, Eastleigh, England, SO50 4NT

Director07 September 2020Active
Unit 6 Boyatt Wood Industrial Estate, Goodwood Road, Eastleigh, England, SO50 4NT

Director05 March 2012Active
37, Antil Avenue, Ancil Avenue Launton, Bicester, England, OX26 5DL

Director05 May 2012Active
Empress House, 129-155 Empress Road, Southampton, United Kingdom, SO14 0JW

Director18 April 2012Active
Empress House 129-155, Empress Road, Southampton, United Kingdom, SO14 0JW

Director18 April 2012Active
County Milk Products Limited, Dean Court, 85 Adlington Road, Wilmslow, United Kingdom, SK9 2BT

Director21 October 2014Active
Empress House 129-155, Empress Road, Southampton, United Kingdom, SO14 0JW

Director18 April 2012Active
Empress House, 129-155 Empress Road, Southampton, SO14 0JW

Director01 March 2017Active
129-155, Empress Road, Southampton, England, SO14 0JW

Director01 March 2017Active
77, Winkworth Road, Banstead, United Kingdom, SM7 2JW

Corporate Director18 April 2012Active

People with Significant Control

Mr Bernard William Plumb
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Reardon & Co. Ltd, Breckenwood Road, Cambridge, England, CB21 5DQ
Nature of control:
  • Right to appoint and remove directors
Bwp (Cambridge) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reardon & Co. Ltd, Breckenwood Road, Cambridge, England, CB21 5DQ
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-08-15Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-20Accounts

Change account reference date company previous shortened.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-08-17Address

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

Download
2021-06-16Accounts

Change account reference date company previous shortened.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2018-12-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.