This company is commonly known as Brayway Limited. The company was founded 22 years ago and was given the registration number 04266802. The firm's registered office is in WICKFORD. You can find them at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRAYWAY LIMITED |
---|---|---|
Company Number | : | 04266802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Secretary | 09 August 2015 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | 17 February 2023 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | 17 February 2023 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | 17 February 2023 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR | Director | 17 February 2023 | Active |
Matura, Hign Road, Fobbing, Stanford Le Hope, SS17 9JE | Director | 10 June 2002 | Active |
Matura, High Road, Fobbing, Stanford-Le-Hope, England, SS17 9JE | Director | 24 October 2014 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 08 August 2001 | Active |
Knightlands Lodge North Benfleet, Hall Road North Benfleet, Wickford, SS12 9JR | Secretary | 10 June 2002 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 08 August 2001 | Active |
North Benfleet Hall, North Benfleet Hall Road, Wickford, SS12 9JR | Director | 10 June 2002 | Active |
Knightlands Lodge North Benfleet, Hall Road North Benfleet, Wickford, SS12 9JR | Director | 10 June 2002 | Active |
Mrs Theresa Valente | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR |
Nature of control | : |
|
Mr Robert James Lyon | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR |
Nature of control | : |
|
Mr John Nesbit Lyon | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR |
Nature of control | : |
|
Mr Michele Christopher Valente | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.