UKBizDB.co.uk

B:RAP LTD

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

This company is commonly known as B:rap Ltd. The company was founded 25 years ago and was given the registration number 03693499. The firm's registered office is in BIRMINGHAM. You can find them at The Arch Unit F1, 48-52 Floodgate Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B:RAP LTD
Company Number:03693499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Arch Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Oxford Road, Acocks Green, Birmingham, B27 6DS

Secretary01 November 2006Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, England, B5 5SL

Director03 November 2014Active
Sanctuary Building, Great Smith Street, London, United Kingdom, SW1P 3BT

Director15 August 2011Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL

Director07 April 2017Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL

Director30 January 2023Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL

Director07 April 2017Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL

Director07 April 2017Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL

Director30 January 2023Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, B5 5SL

Director07 April 2017Active
274 May Lane, Kings Heath, Birmingham, B14 4AN

Secretary25 January 2005Active
106 Bismillah Building, Constitution Hill, Birmingham, B19 3LZ

Secretary06 April 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary05 January 1999Active
23 Oxford Road, Acocks Green, Birmingham, B27 6DS

Secretary02 January 2002Active
39 Brookdale Close, Rubery, Rednal, Birmingham, B45 9FH

Director06 April 1999Active
45 Johnstone Street, Birmingham, B19 1SZ

Director13 June 2000Active
Second Floor Lockside, 5 Scotland Street, Birmingham, United Kingdom, B1 2RR

Director27 August 2009Active
54 Ellington Street, London, N7 8PL

Director06 April 1999Active
23 Applebees Walk, Hinckley, LE10 0FW

Director03 September 2004Active
Lockside, 5 Scotland Street, Birmingham, England, B1 2RR

Director01 October 2009Active
106 Bismillah Building, Constitution Hill, Birmingham, B19 3LZ

Director06 April 1999Active
Caludon, Main Street, Snarestone, Swadlincote, DE12 7DB

Director27 August 2009Active
Second Floor Lockside, 5 Scotland Street, Birmingham, United Kingdom, B1 2RR

Director03 October 2011Active
Second Floor Lockside, 5 Scotland Street, Birmingham, United Kingdom, B1 2RR

Director01 October 2009Active
2 St Helier House, Melville Road, Birmingham, B16 9NG

Director31 July 2000Active
1st, Floor Tower Court, Foleshill Enterprise Park Courtaulds Way, Coventry, England, CV6 5QT

Director05 August 2011Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, England, B5 5SL

Director13 October 2010Active
14, Lombard Street, Lichfield, England, WS13 6DR

Director03 November 2014Active
1 Harrier Road, Acocks Green, Birmingham, B27 7AB

Director16 September 2008Active
132 Marcot Road, Solihull, B92 7PS

Director06 April 1999Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, England, B5 5SL

Director06 December 2011Active
245, Station Road, Kings Heath, Birmingham, England, B14 7TF

Director03 March 2017Active
245, Station Road, Kings Heath, Birmingham, England, B14 7TF

Director03 November 2014Active
The Arch, Unit F1, 48-52 Floodgate Street, Birmingham, England, B5 5SL

Director22 May 2014Active
26 Hamstead Road, Hockley, Birmingham, B19 1DB

Director06 April 1999Active
130 Leach Green Lane, Rednal, Birmingham, B45 8EH

Director01 October 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.