UKBizDB.co.uk

BRANSFORD GROUP LIMITED

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

This company is commonly known as Bransford Group Limited. The company was founded 12 years ago and was given the registration number 07860631. The firm's registered office is in TEWKESBURY. You can find them at Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:BRANSFORD GROUP LIMITED
Company Number:07860631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Third Floor Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom, GL20 5NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 5 The Business Quarter, Eco Park Road, Ludlow, England, SY8 1FD

Director25 October 2018Active
Island Barn, Bransford Court Lane, Bransford, WR6 5JL

Director27 August 2015Active
Island Barn, Bransford Court Lane, Bransford, United Kingdom, WR6 5JL

Director25 November 2011Active
Island Barn, Bransford Court Lane, Bransford, WR6 5JL

Director27 August 2015Active
Island Barn, Bransford Court Lane, Bransford, WR6 5JL

Director27 August 2015Active

People with Significant Control

Mr Lawrence Carter
Notified on:05 November 2018
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Number 5 The Business Quarter, Eco Park Road, Ludlow, England, SY8 1FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Island Barn, Bransford Court Lane, Bransford, WR6 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Island Barn, Bransford Court Lane, Bransford, WR6 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Carter
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Library Building, Tewkesbury, United Kingdom, GL20 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Larry Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Ventura House, Ventura Park Road, Tamworth, B78 3HL
Nature of control:
  • Right to appoint and remove directors
  • 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 (6 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
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Address

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

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Address

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

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-23Address

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

Download

Copyright © 2024. All rights reserved.