UKBizDB.co.uk

BRAEMAC LIMITED

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

This company is commonly known as Braemac Limited. The company was founded 26 years ago and was given the registration number 03488704. The firm's registered office is in WARRINGTON. You can find them at Braemac House, 1 Mandarin Court Centre Park, Warrington, Cheshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:BRAEMAC LIMITED
Company Number:03488704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Braemac House, 1 Mandarin Court Centre Park, Warrington, Cheshire, WA1 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Director08 April 2005Active
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Director01 January 2023Active
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Director01 March 2024Active
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Director01 January 2023Active
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Secretary21 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1998Active
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Director01 January 2023Active
Braemac House, 1 Mandarin Court, Centre Park, Warrington, WA1 1GG

Director21 January 1998Active
1829 Tabernet Drive, Chula Vista 919a3 San Diego, California Usa, FOREIGN

Director21 January 1998Active
3 Bowen Close Upton Grange, Widnes, WA8 9GL

Director21 January 1998Active
Braemac House, 1 Mandarin Court Centre Park, Warrington, WA1 1GG

Director21 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 January 1998Active

People with Significant Control

Rfmw Uk Ltd.
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Marlin Building, Sadler Road, Lincoln, England, LN6 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Danny Nemeny
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:Australian
Address:Braemac House, Warrington, WA1 1GG
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Mr Dino Calvisi
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:Australian
Address:Braemac House, Warrington, WA1 1GG
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.