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.
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 | : |
|
Registered Address | : | Horncastle Lane, Dunholme, Lincoln, LN2 3QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Director | 19 March 2021 | Active |
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Director | 19 March 2021 | Active |
Firs Farm Main Street, Walesby, Newark, NG22 9NU | Secretary | 07 October 2005 | Active |
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Secretary | 30 July 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 September 2005 | Active |
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Director | 30 July 2015 | Active |
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Director | 30 July 2015 | Active |
Carriage Way, Kingston Drive, Nw Hill, Walesby, England, NG22 9BP | Director | 20 May 2012 | Active |
Firs Farm Main Street, Walesby, Newark, NG22 9NU | Director | 07 October 2005 | Active |
Sieda, New Hill, Walesby, Newark, England, NG22 9PB | Director | 07 October 2005 | Active |
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Director | 22 September 2010 | Active |
Horncastle Lane, Dunholme, Lincoln, LN2 3QF | Director | 30 July 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 September 2005 | Active |
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 | : |
|
Brayfour Limited | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Horncastle Lane, Dunholme, Lincoln, England, LN2 3QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Accounts | Change account reference date company current shortened. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.