This company is commonly known as Bray And Slaughter Limited. The company was founded 90 years ago and was given the registration number 00286527. The firm's registered office is in BRISTOL. You can find them at Locks Mills Parson Street, Bedminster, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BRAY AND SLAUGHTER LIMITED |
---|---|---|
Company Number | : | 00286527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1934 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Locks Mills Parson Street, Bedminster, Bristol, BS3 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Woodhill Road, Portishead, Bristol, England, BS20 7ET | Director | 31 March 2007 | Active |
6 Derwent Grove, Keynsham, Bristol, BS31 1NT | Secretary | - | Active |
69 Wellsway Keynsham, Bristol, BS31 1HX | Secretary | 01 April 2000 | Active |
Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD | Director | 04 January 2016 | Active |
Cherry Lea Wells Road, Dundry, Bristol, BS41 8NE | Director | - | Active |
6 Derwent Grove, Keynsham, Bristol, BS31 1NT | Director | - | Active |
10, Vynes Way, Nailsea, Bristol, BS48 2UG | Director | 31 March 2007 | Active |
Greystones, Millway, Rodney Stoke, Cheddar, BS27 3XA | Director | 01 April 1996 | Active |
Rosemount Churchill, North Somerset, BS19 5NB | Director | - | Active |
Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD | Director | 01 June 2016 | Active |
138 Wedmore Vale, Bedminster, Bristol, BS3 5HZ | Director | 31 March 2007 | Active |
Locks Mills, Parson Street, Bedminster, Bristol, England, BS3 5RD | Director | 01 April 2011 | Active |
Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD | Director | 11 August 2015 | Active |
Mr Joseph Colin Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Locks Mills, Parson Street, Bristol, BS3 5RD |
Nature of control | : |
|
Mr Grant Martin Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | Locks Mills, Parson Street, Bristol, BS3 5RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-31 | Officers | Termination director company with name termination date. | Download |
2016-12-31 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Accounts | Change account reference date company previous extended. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.