This company is commonly known as C D Bramall Dealerships Limited. The company was founded 74 years ago and was given the registration number 00477076. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | C D BRAMALL DEALERSHIPS LIMITED |
---|---|---|
Company Number | : | 00477076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1950 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, United Kingdom, NG15 0DR | Corporate Director | 21 April 2004 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Secretary | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Secretary | 26 February 2004 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB | Director | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 26 February 2004 | Active |
2 Lakeside, East Morton, Keighley, BD20 5UY | Director | 02 January 2002 | Active |
Woodlands 10 The Knoll, Calverley, Pudsey, LS28 5FB | Director | 04 January 1993 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY | Director | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Director | 26 February 2004 | Active |
C D Bramall Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.