UKBizDB.co.uk

BRAEMAR TANKERS LIMITED

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

This company is commonly known as Braemar Tankers Limited. The company was founded 38 years ago and was given the registration number 02001027. The firm's registered office is in LONDON. You can find them at 1 Strand, Trafalgar Square, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:BRAEMAR TANKERS LIMITED
Company Number:02001027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Strand, Trafalgar Square, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Strand, Trafalgar Square, London, WC2N 5HR

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director01 August 2023Active
Woodlands, 4a Silver Street, Guilden Morden, SG8 0JT

Secretary-Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary28 November 2017Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary20 June 2016Active
Furzen Wood, Abinger Lane, Abinger Common, Dorking, RH5 6HZ

Director-Active
Fairwater, 1 Coldharbour Lane, Dorking, RH4 3BN

Director07 April 1998Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director28 November 2017Active
79 Park Crescent, Erith, DA8 3EA

Director-Active
Druids,Hawkins Close, Cock Clarks, Chelmsford, CM3 6SP

Director07 June 1999Active
Lavenhams, Canfield Road, Takeley, Bishops Stortford, CM22 6SU

Director07 April 1998Active
5 Cloncurry Street, Fulham, SW6 6DR

Director01 December 2003Active
72 The Chine, London, N21 2EH

Director07 June 1999Active
Mallards, Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG

Director12 October 2001Active
Long Acre Windsor Hill, Woodburn Green, HP10 0EH

Director-Active
13 Sefton Road, Peets Wood, Orpington, BR5 1RG

Director-Active
Poles Hill House, Poleshill, Sarratt, Rickmansworth, WD3 4NR

Director-Active
27 Micheldever Road, London, SE12 8LX

Director-Active
Breach House, Goudhurst Road, Cranbrook, TN17 2LJ

Director07 April 1999Active
96 Rivermead Court, Ranelagh Gardens, London, SW6 3SA

Director-Active
Plovers 24 Herington Grove, Hutton Mount, Brentwood, CM13 2NW

Director-Active
Flat C, 325 Richmond Road, Twickenham, TW1 2PB

Director07 June 1999Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director25 October 2016Active
Priory Cottage Andover Road, Upavon, Pewsey, SN9 6EB

Director07 April 1998Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director12 October 2001Active
Moorings Hyde Green, Hyde Lane, Danbury, CM3

Director-Active
48 Lakeside Road, London, N13 4PR

Director07 April 1998Active

People with Significant Control

Braemar Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Capital

Legacy.

Download
2018-10-22Insolvency

Legacy.

Download
2018-10-22Capital

Capital statement capital company with date currency figure.

Download
2018-10-22Resolution

Resolution.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.