UKBizDB.co.uk

BRAYBER GROUP LIMITED

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

This company is commonly known as Brayber Group Limited. The company was founded 6 years ago and was given the registration number 10844000. The firm's registered office is in COSHAM. You can find them at First Floor, Hill House, 23-25 Spur Road, Cosham, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BRAYBER GROUP LIMITED
Company Number:10844000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:First Floor, Hill House, 23-25 Spur Road, Cosham, Hampshire, United Kingdom, PO6 3DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX

Director01 February 2018Active
Unit 19b The Wren Centre, Westbourne Road, Emsworth Hampshire, United Kingdom, PO10 7SU

Secretary30 June 2017Active
Unit 19b The Wren Centre, Westbourne Road, Emsworth Hampshire, United Kingdom, PO10 7SU

Director30 June 2017Active
First Floor, Hill House, 23-25 Spur Road, Cosham, United Kingdom, PO6 3DY

Director01 October 2017Active

People with Significant Control

Mr Jamie Lee Bray
Notified on:01 September 2018
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Hill House, 23-25 Spur Road, Cosham, United Kingdom, PO6 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Barber
Notified on:01 September 2018
Status:Active
Date of birth:March 1973
Nationality:British
Address:1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Louise Barber
Notified on:30 June 2017
Status:Active
Date of birth:August 1984
Nationality:English
Country of residence:United Kingdom
Address:Unit 19b The Wren Centre, Westbourne Road, Emsworth Hampshire, United Kingdom, PO10 7SU
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 (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
2024-03-18Address

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

Download
2023-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Address

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

Download
2022-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-03Resolution

Resolution.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Address

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

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.