UKBizDB.co.uk

BRAYLEYS CARS LIMITED

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

This company is commonly known as Brayleys Cars Limited. The company was founded 21 years ago and was given the registration number 04630552. The firm's registered office is in ST ALBANS. You can find them at Lyon Way, Hatfield Road, St Albans, Hertfordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRAYLEYS CARS LIMITED
Company Number:04630552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Lyon Way, Hatfield Road, St Albans, Hertfordshire, AL4 0QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Secretary11 April 2022Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director30 March 2023Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director30 January 2019Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director03 May 2003Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director09 November 2023Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director30 March 2023Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director30 January 2019Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Secretary03 May 2003Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Secretary29 October 2018Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary08 January 2003Active
11 Quarry Fields, Leek Wootton, Warwick, CV35 7RS

Director27 May 2003Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director11 April 2022Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director30 January 2019Active
Lyon Way, Hatfield Road, St Albans, AL4 0QU

Director30 March 2023Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director08 January 2003Active

People with Significant Control

Awr Holdings Uk Limited
Notified on:18 October 2018
Status:Active
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stuart Brayley
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Lyon Way, St Albans, AL4 0QU
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 (7 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
2024-01-16Officers

Change person director company with change date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-08-01Capital

Capital name of class of shares.

Download
2023-08-01Capital

Capital variation of rights attached to shares.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-22Officers

Appoint person secretary company with name date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.