UKBizDB.co.uk

BRAYFORD PLASTICS LIMITED

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

This company is commonly known as Brayford Plastics Limited. The company was founded 18 years ago and was given the registration number 05570833. The firm's registered office is in LINCOLN. You can find them at Horncastle Lane, Dunholme, Lincoln, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:BRAYFORD PLASTICS LIMITED
Company Number:05570833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Horncastle Lane, Dunholme, Lincoln, LN2 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Director19 March 2021Active
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Director19 March 2021Active
Firs Farm Main Street, Walesby, Newark, NG22 9NU

Secretary07 October 2005Active
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Secretary30 July 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 September 2005Active
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Director30 July 2015Active
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Director30 July 2015Active
Carriage Way, Kingston Drive, Nw Hill, Walesby, England, NG22 9BP

Director20 May 2012Active
Firs Farm Main Street, Walesby, Newark, NG22 9NU

Director07 October 2005Active
Sieda, New Hill, Walesby, Newark, England, NG22 9PB

Director07 October 2005Active
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Director22 September 2010Active
Horncastle Lane, Dunholme, Lincoln, LN2 3QF

Director30 July 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 September 2005Active

People with Significant Control

Mr Charles Andrew Riley
Notified on:28 November 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Horncastle Lane, Lincoln, LN2 3QF
Nature of control:
  • Significant influence or control
Brayfour Limited
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:Horncastle Lane, Dunholme, Lincoln, England, LN2 3QF
Nature of control:
  • Ownership of shares 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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-05Accounts

Change account reference date company current shortened.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-08Resolution

Resolution.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.