About

Registered Number: 03488704
Date of Incorporation: 06/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Braemac House, 1 Mandarin Court Centre Park, Warrington, Cheshire, WA1 1GG

 

Braemac Ltd was established in 1998, it's status is listed as "Active". The current directors of Braemac Ltd are listed as Calvisi, Dino, Lavelle, Sarah, Nemeny, Danny, Ford, Raymond, Howard, Gregory John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVISI, Dino 21 January 1998 - 1
LAVELLE, Sarah 08 April 2005 - 1
NEMENY, Danny 21 January 1998 - 1
FORD, Raymond 21 January 1998 28 September 2006 1
HOWARD, Gregory John 21 January 1998 07 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 11 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 19 January 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 13 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 01 October 2004
287 - Change in situation or address of Registered Office 06 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 24 February 1999
287 - Change in situation or address of Registered Office 26 June 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
225 - Change of Accounting Reference Date 09 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
MEM/ARTS - N/A 01 February 1998
CERTNM - Change of name certificate 27 January 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.