This company is commonly known as Bramall Contracts Limited. The company was founded 45 years ago and was given the registration number 01419833. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | BRAMALL CONTRACTS LIMITED |
---|---|---|
Company Number | : | 01419833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 14 February 2006 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, United Kingdom, NG15 0DR | Corporate Director | 01 February 2006 | Active |
20 Clarendon Grove, Liverpool, L31 4JP | Secretary | - | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 31 March 1999 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 31 March 1999 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Gorstage House Farm Gorstage Lane, Weaverham, Northwich, | Director | - | Active |
The Cottage 19 Aigburth Drive, Liverpool, L17 4JQ | Director | 23 March 1994 | Active |
16 Mersey Avenue, Maghull, Liverpool, L31 9PL | Director | - | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
2 Lakeside, East Morton, Keighley, BD20 5UY | Director | 02 January 2002 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 31 March 1999 | Active |
1 Sugar Hill Farm, Stutton, Tadcaster, LS24 9NF | Director | 31 March 1999 | Active |
5 Lingfield Avenue, Hazel Grove, Stockport, SK7 4SL | Director | 03 June 1994 | Active |
The Round House Edge Lane, Edge, Malpas, SY14 8JU | Director | 07 February 1992 | Active |
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Greenlands, Forest Road, Little Budworth, Tarporley, CW6 9ES | Director | 29 August 1997 | Active |
C D Bramall Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.