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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, NG15 0DR | Corporate Director | 01 February 2006 | Active |
2 Kentmere Road, Aylesbury, HP21 7HZ | Secretary | 17 April 2001 | Active |
62 Redesmere Park, Urmston, Manchester, M41 9EP | Secretary | 23 June 1998 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | 31 May 2002 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 14 February 2006 | Active |
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW | Secretary | - | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
Dancer's End Lodge, Dancers End, Tring, HP23 6JY | Director | 19 November 1997 | Active |
The Temple, Goring On Thames, RG8 0JY | Director | 22 March 2001 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL | Director | 05 July 1999 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | 23 April 2002 | Active |
2 Rockford Lodge, Knutsford, WA16 8AH | Director | 26 March 1997 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
57 Lache Lane, Chester, CH4 7LP | Director | - | Active |
5 Camellia Way, Simons Park, Wokingham, RG41 3NB | Director | 11 June 2001 | Active |
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ | Director | - | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
32 Herne Hill, London, SE24 9QS | Director | - | Active |
Cheniston Cheniston Grove, Maidenhead, SL6 4LN | Director | 22 December 1997 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | 31 May 2002 | Active |
7 Barnton Park, Edinburgh, EH4 6JF | Director | - | Active |
The Croft, Wrigleys Lane, Formby, | Director | - | Active |
32 Lower Belgrave Street, London, SW1W 0LN | Director | 03 November 1992 | Active |
24 Harrop Road, Hale, Altrincham, WA15 9DQ | Director | 01 October 1991 | Active |
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 | Director | 22 December 1997 | Active |
The Spinney 106 Park Road, Hale, Altrincham, WA15 9JT | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | 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 full. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | 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 |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.