Warning: file_put_contents(c/578d31e13646b06a6d2c105b19f38b57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Braintree Premier Ltd, L22 4QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRAINTREE PREMIER LTD

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

This company is commonly known as Braintree Premier Ltd. The company was founded 9 years ago and was given the registration number 09545411. The firm's registered office is in LIVERPOOL. You can find them at 30 Galloway Road, , Liverpool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BRAINTREE PREMIER LTD
Company Number:09545411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:30 Galloway Road, Liverpool, United Kingdom, L22 4QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
30 Galloway Road, Liverpool, United Kingdom, L22 4QX

Director18 June 2020Active
36 Craignethan View, Lanark, United Kingdom, ML11 9SJ

Director25 November 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
36 Cromwell Road, Banbury, United Kingdom, OX16 0HH

Director06 November 2017Active
Flat 2, 334 Fosse Road North, Leicester, England, LE3 5RR

Director05 July 2019Active
11, Scarisbrick Avenue, Liverpool, United Kingdom, L21 6NJ

Director18 May 2016Active
61, Neston Drive, Nottingham, United Kingdom, NG6 8QZ

Director01 May 2015Active
63 Chaucer Road, Sheffield, United Kingdom, S5 9QJ

Director09 October 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Burgan
Notified on:18 June 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:30 Galloway Road, Liverpool, United Kingdom, L22 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Douglas
Notified on:25 November 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:36 Craignethan View, Lanark, United Kingdom, ML11 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reece Wilson
Notified on:09 October 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:63 Chaucer Road, Sheffield, United Kingdom, S5 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorghe Mihai Oprea
Notified on:05 July 2019
Status:Active
Date of birth:June 1985
Nationality:Romanian
Country of residence:England
Address:Flat 2, 334 Fosse Road North, Leicester, England, LE3 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Constantin Ovidiu Nastasie
Notified on:06 November 2017
Status:Active
Date of birth:June 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:36 Cromwell Road, Banbury, United Kingdom, OX16 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:36 Cromwell Road, Banbury, United Kingdom, OX16 0HH
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 (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)

Copyright © 2024. All rights reserved.