BRACEFILL LIMITED - SHIPLEY
Company Profile | Company Filings |
Overview
BRACEFILL LIMITED is a Private Limited Company from SHIPLEY and has the status: Active.
BRACEFILL LIMITED was incorporated 32 years ago on 30/04/1991 and has the registered number: 02606295. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.
BRACEFILL LIMITED was incorporated 32 years ago on 30/04/1991 and has the registered number: 02606295. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.
BRACEFILL LIMITED - SHIPLEY
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
C/O, CRYOTHERM INSULATION LTD
CRYOTHERM INSULATION LTD
SHIPLEY
WEST YORKSHIRE
BD18 4BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
C/O, CRYOTHERM INSULATION LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JACQUELINE GODFREY | Apr 1949 | British | Director | 2015-04-01 | CURRENT |
DOUGLAS GODFREY | Aug 1947 | British | Director | CURRENT | |
MRS KIRSTEN HENRY | Nov 1975 | British | Director | 2020-10-15 | CURRENT |
MRS MELISSA COWEN | Nov 1977 | British | Director | 2020-05-28 | CURRENT |
DOUGLAS GODFREY | Aug 1947 | British | Secretary | RESIGNED | |
MR KEITH TURNER | Jan 1949 | British | Director | 1993-05-28 UNTIL 1995-04-21 | RESIGNED |
JACK BARKER | Feb 1932 | British | Secretary | 1991-05-10 UNTIL 1991-07-31 | RESIGNED |
MICHAEL MCDONNELL | Sep 1932 | Secretary | 1995-04-21 UNTIL 1998-10-09 | RESIGNED | |
STEVEN JOSEPH PARRY | Jul 1954 | British | Secretary | 1998-10-09 UNTIL 2020-05-28 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1991-04-30 UNTIL 1991-05-10 | RESIGNED | |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1991-04-30 UNTIL 1991-05-10 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1991-04-30 UNTIL 1991-05-10 | RESIGNED | |
MR DAVID IAN STOREY | Sep 1953 | British | Director | 1991-08-01 UNTIL 1992-08-01 | RESIGNED |
IAN DAVID ROBERTS | Apr 1964 | British | Director | 1991-05-10 UNTIL 1991-07-31 | RESIGNED |
STUART RHODES | Mar 1948 | British | Director | 1992-08-01 UNTIL 1994-03-03 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 1991-05-10 UNTIL 1991-07-31 | RESIGNED |
JACK BARKER | Feb 1932 | British | Director | 1991-05-10 UNTIL 1991-07-31 | RESIGNED |
ALAN PETER MANBY | Aug 1952 | British | Director | 1991-07-31 UNTIL 1992-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Douglas Godfrey | 2016-08-01 | 8/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Jacqueline Godfrey | 2016-08-01 | 4/1949 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |