This company is commonly known as Brays Sweets (newport) Limited. The company was founded 14 years ago and was given the registration number 07135130. The firm's registered office is in NEWPORT. You can find them at 2-6 Conway Road, , Newport, Gwent. This company's SIC code is 10822 - Manufacture of sugar confectionery.
Name | : | BRAYS SWEETS (NEWPORT) LIMITED |
---|---|---|
Company Number | : | 07135130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2010 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-6 Conway Road, Newport, Gwent, NP19 8PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP | Director | 06 July 2021 | Active |
2-6, Conway Road, Newport, United Kingdom, NP19 8PA | Director | 25 January 2010 | Active |
2-6, Conway Road, Newport, NP19 8PA | Director | 08 April 2021 | Active |
Mrs Louise Signey | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Mr Stephen John Bray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 2-6, Conway Road, Newport, NP19 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.