This company is commonly known as Brakes (midlands) Limited. The company was founded 61 years ago and was given the registration number 00760485. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BRAKES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 00760485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1963 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square, Leeds, LS1 2LH | Director | 10 May 2019 | Active |
8 Main Street, Repton, Derby, DE65 6EZ | Secretary | - | Active |
9 Hawksley Drive, Rolleston On Dove, Burton On Trent, DE13 9DR | Secretary | 01 September 2007 | Active |
Silver Hill Barton Gate, Barton Under Needwood, Burton On Trent, DE13 8AG | Director | - | Active |
The Forge Park Lane, Bromley Wood, Abbots Bromley, WS15 3LY | Director | - | Active |
3 Burton Road, Overseal, Swadlincote, DE12 6LQ | Director | - | Active |
4 Stirling Close, Castle Gresley, Swadlincote, DE11 9JS | Director | 01 September 2007 | Active |
9 Hawksley Drive, Rolleston On Dove, Burton On Trent, DE13 9DR | Director | 01 September 2007 | Active |
Burton Motor Factors Limited | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, Basing View, Basingstoke, England, RG21 4DZ |
Nature of control | : |
|
A.P.R. Industrial Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.