This company is commonly known as Bramley Ferry Supplies Limited. The company was founded 44 years ago and was given the registration number 01479122. The firm's registered office is in SHEERNESS. You can find them at 1 High Street, 1 High Street, Sheerness, . This company's SIC code is 56290 - Other food services.
Name | : | BRAMLEY FERRY SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01479122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 February 1980 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, 1 High Street, Sheerness, United Kingdom, ME12 1NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tong Hall, Tong Lane, Tong, Bradford, BD4 0RR | Director | - | Active |
The Old Vicarage Church Road Oare, Faversham, ME13 0QB | Secretary | - | Active |
The Old Vicarage Church Road Oare, Faversham, ME13 0QB | Director | - | Active |
Mr Noel Charles Bramley | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Tong Hall, Tong Lane, Bradford, BD4 0RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-10-15 | Gazette | Gazette notice voluntary. | Download |
2019-10-08 | Dissolution | Dissolution application strike off company. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-21 | Officers | Change person director company with change date. | Download |
2018-07-21 | Officers | Change person director company with change date. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.