UKBizDB.co.uk

BRAMALL QUICKS LIMITED

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

This company is commonly known as Bramall Quicks Limited. The company was founded 104 years ago and was given the registration number 00158215. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRAMALL QUICKS LIMITED
Company Number:00158215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary01 January 2017Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, NG15 0DR

Corporate Director01 February 2006Active
2 Kentmere Road, Aylesbury, HP21 7HZ

Secretary17 April 2001Active
62 Redesmere Park, Urmston, Manchester, M41 9EP

Secretary23 June 1998Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary31 May 2002Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary14 February 2006Active
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW

Secretary-Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
Dancer's End Lodge, Dancers End, Tring, HP23 6JY

Director19 November 1997Active
The Temple, Goring On Thames, RG8 0JY

Director22 March 2001Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director09 April 2020Active
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL

Director05 July 1999Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director23 April 2002Active
2 Rockford Lodge, Knutsford, WA16 8AH

Director26 March 1997Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
57 Lache Lane, Chester, CH4 7LP

Director-Active
5 Camellia Way, Simons Park, Wokingham, RG41 3NB

Director11 June 2001Active
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ

Director-Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
32 Herne Hill, London, SE24 9QS

Director-Active
Cheniston Cheniston Grove, Maidenhead, SL6 4LN

Director22 December 1997Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director31 May 2002Active
7 Barnton Park, Edinburgh, EH4 6JF

Director-Active
The Croft, Wrigleys Lane, Formby,

Director-Active
32 Lower Belgrave Street, London, SW1W 0LN

Director03 November 1992Active
24 Harrop Road, Hale, Altrincham, WA15 9DQ

Director01 October 1991Active
24 Harrop Road, Hale, Altrincham, WA15 9DQ

Director-Active
Roxburgh Legh Road, Knutsford, WA16 8NR

Director-Active
Long Acre, Station Road, Shiplake, Henley On Thames, RG9 3JS

Director22 December 1997Active
The Spinney 106 Park Road, Hale, Altrincham, WA15 9JT

Director-Active

People with Significant Control

Brightdart 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:
  • 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 (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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.