UKBizDB.co.uk

BRAMMER TRANSMISSIONS LIMITED

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

This company is commonly known as Brammer Transmissions Limited. The company was founded 44 years ago and was given the registration number 01447708. The firm's registered office is in LIVERPOOL. You can find them at Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAMMER TRANSMISSIONS LIMITED
Company Number:01447708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 1979
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director16 May 2018Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary28 March 2000Active
10, Fleet Place, London, EC4M 7QS

Secretary16 May 2018Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Secretary31 October 2016Active
Deranjan 1 Fulton Grove, Davenham, Northwich, CW9 8NJ

Secretary-Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Secretary18 July 2017Active
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN

Secretary29 December 2004Active
5 Denehurst Parkway, Cuddington, Northwich, CW8 2UB

Secretary04 March 1994Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Director28 March 2000Active
10, Fleet Place, London, EC4M 7QS

Director16 May 2018Active
Lindow Chase 67 Racecourse Road, Wilmslow, SK9 5LJ

Director-Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director31 March 2016Active
31 Marlborough Avenue, Cheadle Hulme, SK8 7AP

Director26 July 2005Active
Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

Director18 July 2017Active
Deranjan 1 Fulton Grove, Davenham, Northwich, CW9 8NJ

Director-Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director31 October 2016Active
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN

Director29 December 2004Active
5 Denehurst Parkway, Cuddington, Northwich, CW8 2UB

Director04 March 1994Active
9 Birch Close, Teddington, TW11 8BJ

Director08 July 2002Active
48 St Andrews Close, Cinnamon Brow, Warrington, WA2 0EJ

Director-Active

People with Significant Control

Rubix Group International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Ann's House, Old Market Place, Knutsford, England, WA16 6PD
Nature of control:
  • Significant influence or control

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
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-10Resolution

Resolution.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person secretary company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.