UKBizDB.co.uk

BRAMMER UK LIMITED

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

This company is commonly known as Brammer Uk Limited. The company was founded 68 years ago and was given the registration number 00569290. The firm's registered office is in MANCHESTER. You can find them at Dakota House, Concord Business Park, Manchester, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BRAMMER UK LIMITED
Company Number:00569290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1956
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Dakota House, Concord Business Park, Manchester, England, M22 0RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director20 February 2023Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director18 January 2022Active
Little Garth, Tirley Lane, Utkinton, CW6 0JZ

Secretary13 June 1997Active
28 Pasture Field Road, Peel Hall, Manchester, M22 5JU

Secretary-Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Secretary12 June 2001Active
63 Higher Lane, Lymm, WA13 0BZ

Secretary18 April 2000Active
Holly Trees, Church Farm Podington, Wellingborough, NN29 THS

Secretary01 October 1999Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director01 May 2016Active
Little Garth, Tirley Lane, Utkinton, CW6 0JZ

Director27 August 1993Active
9 Packsaddle Park, Prestbury, Macclesfield, SK10 4PU

Director-Active
6 Bankfield Drive, Holmbridge, Huddersfield, HD9 2PH

Director01 September 1992Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director15 June 2017Active
The Cliff Cliff Road, Acton Bridge, Northwich, CW8 3QP

Director-Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director01 October 1998Active
61 Ganton Road, Walsall, WS3 3XQ

Director-Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director17 June 2011Active
Stoney Way, Bovingdon Green, Marlow, SL7 2JH

Director26 November 1999Active
48 Meadow Drive, Prestbury, Macclesfield, SK10 4EZ

Director01 September 2000Active
Woodside, 9 The Barkery Newby, Middlesbrough, TS8 0AW

Director01 July 2003Active
3 Turnberry Court, Edwalton, NG12 4DL

Director03 July 2000Active
Miskin House, Grange Close, Ingham, LN1 2UY

Director23 April 2001Active
3 Greystokes, Aughton, Ormskirk, L39 5HE

Director26 March 2008Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director31 March 2016Active
6 The Beeches, Helsby, WA6 0QL

Director01 July 2002Active
18 Keepier Wharf, 12 Narrow Street, London, E14 8DH

Director18 October 2004Active
7 Madeley Close, Hale, Altrincham, WA14 3NJ

Director-Active
6 Hill Carr, Saint Margarets Road, Altrincham, WA14 2BE

Director01 May 2003Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director21 February 2019Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director15 December 2003Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director31 October 2016Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director01 July 2006Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director17 December 2021Active
63 Higher Lane, Lymm, WA13 0BZ

Director07 April 2000Active
110 Broomhill Road, Bristol, BS4 4SA

Director01 September 1992Active
Claverton Court, Claverton Road, Wythenshawe, M23 9NE

Director26 March 2007Active

People with Significant Control

Rubix International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accurist House, 44 Baker Street, London, England, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.