UKBizDB.co.uk

BROMFRAY LIMITED

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

This company is commonly known as Bromfray Limited. The company was founded 3 years ago and was given the registration number 12791906. The firm's registered office is in BRIDGEND. You can find them at Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BROMFRAY LIMITED
Company Number:12791906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX

Director05 August 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director04 August 2020Active
Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX

Director03 February 2021Active
Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX

Director04 August 2020Active

People with Significant Control

Miss Chanae Elise Kauss
Notified on:03 February 2021
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ceri John
Notified on:04 August 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rumell Junior Porche Howard
Notified on:04 August 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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 (6 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
2024-04-23Gazette

Gazette notice compulsory.

Download
2024-01-30Address

Default companies house registered office address applied.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Address

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

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.