UKBizDB.co.uk

BRAMPTON INDUSTRIES LIMITED

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

This company is commonly known as Brampton Industries Limited. The company was founded 22 years ago and was given the registration number 04247318. The firm's registered office is in ELSTREE. You can find them at Suite 1 The Studio, St. Nicholas Close, Elstree, Herts. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRAMPTON INDUSTRIES LIMITED
Company Number:04247318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 The Studio, St. Nicholas Close, Elstree, Herts, England, WD6 3EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Resource Network 53,, Whateleys Drive, Kenilworth, Warwickshire, England, CV8 2GY

Director27 October 2017Active
Don, Mackay Boulevard, Marsh Harbour, Abaco, Bahamas,

Corporate Secretary06 July 2001Active
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR

Director21 June 2013Active
Las Suite, 5 Percy Street, London, England, W1T 1DG

Director01 July 2014Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR

Director10 July 2009Active
Suite 1, The Studio, St. Nicholas Close, Elstree, England, WD6 3EW

Director29 November 2016Active
El Greco House, 20 Queen Frederica Street, Nicosia, Cyprus,

Corporate Nominee Director06 July 2001Active
Office 104, Athienitis Centennial Building, 48 Themistokli Dervi Avenue, Nicosia, Cyprus,

Corporate Director02 January 2002Active

People with Significant Control

Mr Igor Nikonov
Notified on:16 December 2016
Status:Active
Date of birth:July 1964
Nationality:Ukrainian
Country of residence:England
Address:The Business Resource Network 53,, Whateleys Drive, Kenilworth, Warwickshire, England, CV8 2GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alina Bubko
Notified on:15 April 2016
Status:Active
Date of birth:February 1977
Nationality:Ukrainian
Country of residence:England
Address:Suite 1, The Studio, Elstree, England, WD6 3EW
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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2016-12-19Address

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

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.