About

Registered Number: 04780708
Date of Incorporation: 29/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: 69 Barley Mow Lane, Catshill, Bromsgrove, Worcestershire, B61 0LP

 

Brayman Springs & Production Engineering Ltd was founded on 29 May 2003 with its registered office in Bromsgrove in Worcestershire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Pauline Margeret 22 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 20 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
CERTNM - Change of name certificate 29 July 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.