B:RAP LTD

Register to unlock more data on OkredoRegister

B:RAP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693499

Incorporation date

05/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Moseley Exchange, Office 8, 149-153 Alcester Road, Birmingham B13 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon17/03/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon19/02/2026
Director's details changed for Ms. Ana Tereza Barbosa Richards on 2026-02-18
dot icon05/02/2026
Director's details changed for Mrs Delreita Ohai on 2026-02-05
dot icon05/02/2026
Director's details changed for Mrs Naledi Kline on 2026-02-05
dot icon17/12/2025
Secretary's details changed for Ms Joy Angela Warmington on 2025-11-01
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Dr Temidayo Oluwaseun Eseonu as a director on 2025-09-18
dot icon09/09/2025
Termination of appointment of Andrew Simon Williams as a director on 2025-08-27
dot icon09/09/2025
Termination of appointment of Inderjit Dehal as a director on 2025-09-03
dot icon11/07/2025
Registered office address changed from The Tubeworks Floodgate Street Birmingham B5 5SL England to The Moseley Exchange, Office 8 149-153 Alcester Road Birmingham B13 8JP on 2025-07-11
dot icon21/03/2025
Termination of appointment of Saba Hussain as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Lucy Skoulding as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Maxine Claudia Tomlinson as a director on 2025-03-21
dot icon02/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Appointment of Mrs Delreita Ohai as a director on 2024-11-18
dot icon21/11/2024
Appointment of Ms. Ana Tereza Barbosa Richards as a director on 2024-11-10
dot icon01/10/2024
Appointment of Mr Mark Stephen Eaves-Seeley as a director on 2024-09-22
dot icon26/09/2024
Appointment of Miss Lucy Skoulding as a director on 2024-09-22
dot icon26/09/2024
Appointment of Ms Annabelle Mary Burns as a director on 2024-09-22
dot icon16/05/2024
Registered office address changed from The Tubeworks Brap Unit F1, the Tubeworks Birmingham Birmingham B5 5SL United Kingdom to The Tubeworks Floodgate Street Birmingham B5 5SL on 2024-05-16
dot icon15/05/2024
Registered office address changed from The Arch Unit F1 48-52 Floodgate Street Birmingham B5 5SL to The Tubeworks Brap Unit F1, the Tubeworks Birmingham Birmingham B5 5SL on 2024-05-15
dot icon05/04/2024
Termination of appointment of Kay Greenbank as a director on 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Karen Belinda Kneller as a director on 2023-01-10
dot icon05/02/2023
Appointment of Ms Maxine Claudia Tomlinson as a director on 2023-01-30
dot icon05/02/2023
Appointment of Dr Saba Hussain as a director on 2023-01-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Termination of appointment of Jonathan Peter Driffill as a director on 2022-02-27
dot icon11/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon27/07/2020
Director's details changed for Miss Karen Etchells on 2020-07-27
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Director's details changed for Mr Jonathan Peter Driffill on 2019-09-16
dot icon06/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon14/01/2019
Termination of appointment of Dega Sian Pocock Rutherford as a director on 2018-07-13
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Termination of appointment of Maniba Zariat as a director on 2018-07-05
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr. Adrian Paul Jones as a director on 2017-04-07
dot icon19/04/2017
Appointment of Miss Maniba Zariat as a director on 2017-04-07
dot icon18/04/2017
Appointment of Mr. Carl John Harris as a director on 2017-04-07
dot icon18/04/2017
Appointment of Mrs Naledi Kline as a director on 2017-04-07
dot icon18/04/2017
Appointment of Mr. Andrew Simon Williams as a director on 2017-04-07
dot icon06/04/2017
Termination of appointment of Nyla Rosie Naseer as a director on 2017-04-06
dot icon03/03/2017
Appointment of Ms Nyla Rosie Naseer as a director on 2017-03-03
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon17/12/2016
Termination of appointment of Nyla Rosie Naseer as a director on 2016-12-17
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/07/2016
Termination of appointment of Anne Goldman as a director on 2016-07-26
dot icon06/01/2016
Annual return made up to 2016-01-05 no member list
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon19/11/2015
Registered office address changed from Lockside 5 Scotland Street Birmingham B1 2RR to The Arch Unit F1 48-52 Floodgate Street Birmingham B5 5SL on 2015-11-19
dot icon28/10/2015
Termination of appointment of David John Cox as a director on 2015-10-21
dot icon02/10/2015
Appointment of Ms Nyla Naseer as a director on 2014-11-03
dot icon17/07/2015
Auditor's resignation
dot icon18/06/2015
Director's details changed for Mrs Kay Greenbank on 2015-06-14
dot icon24/02/2015
Appointment of Ms Melinda Connelly as a director on 2014-11-03
dot icon24/02/2015
Appointment of Mrs Kay Greenbank as a director on 2014-11-03
dot icon06/01/2015
Annual return made up to 2015-01-05 no member list
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon10/09/2014
Registered office address changed from Second Floor Lockside 5 Scotland Street Birmingham West Midlands B1 2RR to Lockside 5 Scotland Street Birmingham B1 2RR on 2014-09-10
dot icon07/08/2014
Director's details changed for Mr Inderjit Dehal on 2014-03-01
dot icon28/05/2014
Appointment of Miss Dega Sian Pocock Rutherford as a director
dot icon14/05/2014
Termination of appointment of Monica Brown as a director
dot icon13/03/2014
Resolutions
dot icon07/01/2014
Annual return made up to 2014-01-05 no member list
dot icon07/01/2014
Termination of appointment of Christine Eade as a director
dot icon01/10/2013
Accounts made up to 2013-03-31
dot icon05/09/2013
Termination of appointment of Gargi Bhattacharyya as a director
dot icon18/02/2013
Termination of appointment of Unus Goga as a director
dot icon08/01/2013
Annual return made up to 2013-01-05 no member list
dot icon05/11/2012
Termination of appointment of Joy Warmington as a director
dot icon22/10/2012
Accounts made up to 2012-03-31
dot icon27/07/2012
Termination of appointment of Iona Jones as a director
dot icon27/07/2012
Termination of appointment of Ray Walker as a director
dot icon18/07/2012
Termination of appointment of Cheryl Garvey as a director
dot icon21/06/2012
Registered office address changed from 9Th Floor Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH on 2012-06-21
dot icon27/03/2012
Miscellaneous
dot icon31/01/2012
Annual return made up to 2012-01-05 no member list
dot icon05/01/2012
Accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Miss Karen Etchells as a director
dot icon04/10/2011
Appointment of Mrs Christine Eade as a director
dot icon16/08/2011
Appointment of Mr Inderjit Dehal as a director
dot icon05/08/2011
Appointment of Mr Unus Goga as a director
dot icon27/04/2011
Termination of appointment of Peter Walker as a director
dot icon27/04/2011
Termination of appointment of Brian Carr as a director
dot icon27/04/2011
Termination of appointment of Zaynab Tahmina as a director
dot icon02/02/2011
Annual return made up to 2011-01-05 no member list
dot icon02/02/2011
Director's details changed for Monica May on 2011-01-05
dot icon02/02/2011
Director's details changed for Mrs Anne Goldman on 2010-10-25
dot icon02/02/2011
Director's details changed for Miss Cheryl Garvey on 2009-10-01
dot icon02/02/2011
Director's details changed for Dr Iona Mahima Jones on 2011-01-05
dot icon02/02/2011
Director's details changed for Professor David John Cox on 2009-10-01
dot icon01/02/2011
Appointment of Miss Cheryl Garvey as a director
dot icon01/02/2011
Appointment of Professor David John Cox as a director
dot icon04/01/2011
Accounts made up to 2010-03-31
dot icon23/11/2010
Appointment of Ms Zaynab Tahmina as a director
dot icon10/11/2010
Appointment of Mrs Anne Goldman as a director
dot icon03/02/2010
Annual return made up to 2010-01-05 no member list
dot icon29/01/2010
Director's details changed for Ray Walker on 2010-01-29
dot icon29/01/2010
Termination of appointment of Brap as a director
dot icon29/01/2010
Director's details changed for Iona Mahima Jones on 2010-01-29
dot icon29/01/2010
Director's details changed for Monica May on 2010-01-29
dot icon29/01/2010
Director's details changed for Brian Cormack Carr on 2010-01-29
dot icon29/01/2010
Director's details changed for Mr Peter Kenneth Walker on 2010-01-29
dot icon29/01/2010
Director's details changed for Joy Warmington on 2010-01-29
dot icon29/01/2010
Director's details changed for Dr Gargi Bhattacharyya on 2010-01-29
dot icon29/01/2010
Termination of appointment of Brap as a director
dot icon05/01/2010
Accounts made up to 2009-03-31
dot icon17/11/2009
Appointment of Mr Peter Kenneth Walker as a director
dot icon17/11/2009
Appointment of Brap as a director
dot icon17/11/2009
Appointment of Brap as a director
dot icon04/11/2009
Appointment of Mr Jonathan Peter Driffill as a director
dot icon04/11/2009
Appointment of Monica May as a director
dot icon24/06/2009
Annual return made up to 05/01/09
dot icon07/06/2009
Appointment terminated director alan wenban smith
dot icon05/06/2009
Annual return made up to 05/01/08
dot icon05/06/2009
Appointment terminated director paul verity
dot icon26/11/2008
Accounts made up to 2008-03-31
dot icon07/10/2008
Director appointed iona mahima jones
dot icon08/01/2008
Accounts made up to 2007-03-31
dot icon27/01/2007
Accounts made up to 2006-03-31
dot icon05/01/2007
Annual return made up to 05/01/07
dot icon23/11/2006
New secretary appointed
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Secretary resigned
dot icon17/07/2006
Memorandum and Articles of Association
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Certificate of change of name
dot icon18/01/2006
Annual return made up to 05/01/06
dot icon14/11/2005
New director appointed
dot icon08/11/2005
Accounts made up to 2005-03-31
dot icon05/02/2005
Annual return made up to 05/01/05
dot icon05/02/2005
New director appointed
dot icon05/02/2005
Director resigned
dot icon05/02/2005
New secretary appointed
dot icon28/01/2005
Accounts made up to 2004-03-31
dot icon02/08/2004
Resolutions
dot icon09/06/2004
Director resigned
dot icon05/02/2004
Annual return made up to 05/01/04
dot icon16/12/2003
Accounts made up to 2003-03-31
dot icon22/04/2003
Registered office changed on 22/04/03 from: st chads court 213 hagley road birmingham west midlands B16 9RG
dot icon05/02/2003
New director appointed
dot icon28/01/2003
Annual return made up to 05/01/03
dot icon28/01/2003
Director resigned
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon04/02/2002
Annual return made up to 05/01/02
dot icon04/02/2002
New secretary appointed;new director appointed
dot icon04/02/2002
Secretary resigned;director resigned
dot icon20/09/2001
Accounts made up to 2001-03-31
dot icon14/08/2001
New director appointed
dot icon16/01/2001
Annual return made up to 05/01/01
dot icon28/11/2000
Accounts made up to 2000-03-31
dot icon22/09/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon01/03/2000
Annual return made up to 05/01/00
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Registered office changed on 01/03/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
New director appointed
dot icon09/12/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon03/08/1999
Memorandum and Articles of Association
dot icon30/07/1999
Certificate of change of name
dot icon05/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dehal, Inderjit
Director
06/04/1999 - 01/01/2002
8
Dehal, Inderjit
Director
15/08/2011 - 03/09/2025
8
Eaves-Seeley, Mark Stephen
Director
22/09/2024 - Present
2
RUTLAND DIRECTORS LIMITED
Nominee Director
05/01/1999 - 06/04/1999
462
Naseer, Nyla Rosie
Director
03/03/2017 - 06/04/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B:RAP LTD

B:RAP LTD is an(a) Active company incorporated on 05/01/1999 with the registered office located at The Moseley Exchange, Office 8, 149-153 Alcester Road, Birmingham B13 8JP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B:RAP LTD?

toggle

B:RAP LTD is currently Active. It was registered on 05/01/1999 .

Where is B:RAP LTD located?

toggle

B:RAP LTD is registered at The Moseley Exchange, Office 8, 149-153 Alcester Road, Birmingham B13 8JP.

What does B:RAP LTD do?

toggle

B:RAP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B:RAP LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2025-12-16 with no updates.