About

Registered Number: 04764931
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 97 Alderley Road, Wilmslow, SK9 1PT,

 

Founded in 2003, Bramall Investment Company Ltd have registered office in Wilmslow. There are 3 directors listed as Umebuani, Ngozi Nwakere, Umebuani, Ngozi, Umebuani, Victor Chukwudi for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UMEBUANI, Ngozi Nwakere 09 March 2017 - 1
UMEBUANI, Ngozi 24 September 2003 20 December 2005 1
UMEBUANI, Victor Chukwudi 24 September 2003 03 March 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 July 2020
AA - Annual Accounts 17 July 2020
DISS16(SOAS) - N/A 29 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 30 May 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 17 September 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 23 May 2018
PSC01 - N/A 10 April 2018
TM01 - Termination of appointment of director 03 April 2018
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 09 March 2017
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 30 September 2015
AR01 - Annual Return 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 28 February 2015
DISS40 - Notice of striking-off action discontinued 30 September 2014
AR01 - Annual Return 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AR01 - Annual Return 27 May 2011
AR01 - Annual Return 25 May 2011
DISS40 - Notice of striking-off action discontinued 01 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 28 February 2011
GAZ1 - First notification of strike-off action in London Gazette 15 February 2011
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 05 December 2008
AAMD - Amended Accounts 06 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 16 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 July 2006
395 - Particulars of a mortgage or charge 28 April 2006
395 - Particulars of a mortgage or charge 28 April 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 17 August 2005
363s - Annual Return 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
395 - Particulars of a mortgage or charge 29 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 09 July 2007 Outstanding

N/A

Deed of charge 20 September 2006 Outstanding

N/A

Deed of charge 13 April 2006 Outstanding

N/A

Deed of charge 13 April 2006 Outstanding

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.