UKBizDB.co.uk

P S BRACEWELL EXCAVATOR SERVICES LIMITED

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

This company is commonly known as P S Bracewell Excavator Services Limited. The company was founded 7 years ago and was given the registration number 10231146. The firm's registered office is in BRIERLEY HILL. You can find them at F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:P S BRACEWELL EXCAVATOR SERVICES LIMITED
Company Number:10231146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, England, DY5 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Watt House, Dudley Innovation Centre, Second Avenue, Pensnett Trading Estate, Kingswinford, United Kingdom, DY6 7YD

Director17 June 2022Active
F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England, DY5 1XE

Secretary29 October 2017Active
Unit 23 Gill & Russell Business Park, Wharf Street, (Off Pleck Road), Walsall, England, WS2 9ES

Director14 June 2016Active
F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England, DY5 1XE

Director13 June 2021Active
F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England, DY5 1XE

Director01 April 2018Active
F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England, DY5 1XE

Director29 October 2017Active
Unit 23 Gill & Russell Business Park, Wharf Street, (Off Pleck Road), Walsall, England, WS2 9ES

Director14 June 2016Active

People with Significant Control

Mr Phillip Bracewell
Notified on:17 June 2022
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Stephen Andrew Bracewell
Notified on:13 June 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:F4 Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Phillip Bracewell
Notified on:18 September 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:F4 Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Faulkner
Notified on:01 December 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:F4 Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-13Address

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

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.