UKBizDB.co.uk

BRIAN JAMES TRAILERS LIMITED

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

This company is commonly known as Brian James Trailers Limited. The company was founded 24 years ago and was given the registration number 03844151. The firm's registered office is in RUGBY. You can find them at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire. This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:BRIAN JAMES TRAILERS LIMITED
Company Number:03844151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, United Kingdom, CV21 2SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Chambers, 45-47 Albert Street, Rugby, United Kingdom, CV21 2SG

Director06 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary20 September 1999Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 1999Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 September 1999Active
Central Chambers, 45-47 Albert Street, Rugby, CV21 2SG

Director20 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 1999Active

People with Significant Control

Brian James Trailers Holdings Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:Central, Chambers, Rugby, England, CV21 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derrin Hywel James
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Central Chambers, Rugby, CV21 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brandon Earl James
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Central Chambers, Rugby, CV21 2SG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-07Other

Legacy.

Download
2021-07-07Other

Legacy.

Download
2021-06-15Accounts

Legacy.

Download
2021-06-15Other

Legacy.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type full.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2019-12-24Capital

Capital name of class of shares.

Download
2019-12-24Capital

Capital variation of rights attached to shares.

Download
2019-12-23Accounts

Change account reference date company current extended.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.