UKBizDB.co.uk

BRAMPTON SECURITIES LIMITED

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

This company is commonly known as Brampton Securities Limited. The company was founded 34 years ago and was given the registration number 02449912. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAMPTON SECURITIES LIMITED
Company Number:02449912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 December 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX

Director31 March 2019Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary30 September 1998Active
Rutherford House, Blackpole Road, Worcester, WR3 8YA

Corporate Secretary-Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director-Active
Laurentides, Redmarley, GL19 3JT

Director-Active
47 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Director17 June 1992Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director12 February 1999Active
The Meadows, London Road, Woore, Crewe, CW3 9SF

Director12 November 1997Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Director01 December 2001Active

People with Significant Control

Cim Management 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 50 to 75 percent
Pgl (201) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-06-27Capital

Capital alter shares redemption statement of capital.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-20Capital

Capital statement capital company with date currency figure.

Download
2023-06-20Insolvency

Legacy.

Download
2023-06-20Capital

Legacy.

Download
2023-06-20Resolution

Resolution.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.