UKBizDB.co.uk

W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED

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

This company is commonly known as W.v. Brahms (ships' Chandlers) Limited. The company was founded 28 years ago and was given the registration number 03083855. The firm's registered office is in SALTASH. You can find them at Barrett House Marjorie Court, Burraton Road, Saltash, Cornwall. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:W.V. BRAHMS (SHIPS' CHANDLERS) LIMITED
Company Number:03083855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:Barrett House Marjorie Court, Burraton Road, Saltash, Cornwall, PL12 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrett House, Marjorie Court, Burraton Road, Saltash, United Kingdom, PL12 6AY

Director30 June 2013Active
Barrett House, Marjorie Court, Burraton Road, Saltash, United Kingdom, PL12 6AY

Director30 June 2013Active
Barrett House, Marjorie Court, Burraton Road, Saltash, United Kingdom, PL12 6AY

Director30 June 2013Active
Barrett House, Marjorie Court, Burraton Road, Saltash, United Kingdom, PL12 6AY

Director30 May 2023Active
Barrett House, Marjorie Court, Burraton Road, Saltash, United Kingdom, PL12 6AY

Director30 May 2023Active
Newgate Farm, Lanivet, Bodmin, PL30 5HX

Secretary25 July 1995Active
5 Church Street, Tywardreath, Par, PL24 2QG

Secretary21 June 1996Active
91 St Marys Road, Par, PL24 2EY

Secretary05 December 2004Active
91 St Marys Road, Par, PL24 2EY

Secretary25 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 1995Active
Kent House 3 Appletree Lane, Carlyon Bay, St Austell, PL25 3QB

Director25 July 1995Active
The Myrtles 13 Church Street, Tywardreath, Par, PL24 2QQ

Director25 July 1995Active
Newgate Farm, Lanivet, Bodmin, PL30 5HX

Director25 July 1995Active
5 Church Street, Tywardreath, Par, PL24 2QG

Director25 July 1995Active
112 Manor View, Par, PL24 2EN

Director25 July 1995Active
91 St Marys Road, Par, PL24 2EY

Director01 June 1998Active

People with Significant Control

Tamar Fresh Ltd
Notified on:25 July 2016
Status:Active
Country of residence:England
Address:Barrett House, Marjorie Court, Saltash, England, PL12 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Accounts

Change account reference date company previous extended.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.