BRADBURN STREET GARAGE OWNERS LIMITED

Register to unlock more data on OkredoRegister

BRADBURN STREET GARAGE OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05693740

Incorporation date

01/02/2006

Size

Dormant

Contacts

Registered address

Registered address

726 Bolton Road, Swinton, Manchester M27 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon12/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon09/11/2023
Notification of Steven Higgins as a person with significant control on 2023-11-01
dot icon02/11/2023
Cessation of Marion Claire El-Qasem as a person with significant control on 2023-11-02
dot icon01/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon07/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-02-29
dot icon08/06/2020
Appointment of Miss Gillian Barnes as a director on 2020-06-08
dot icon08/06/2020
Termination of appointment of Marion Claire El-Qasem as a director on 2020-06-08
dot icon08/06/2020
Termination of appointment of Leonard Samuel Clark as a director on 2020-06-08
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon06/01/2020
Registered office address changed from 15 Tuscany View Salford M7 3TX England to 726 Bolton Road Swinton Manchester M27 6EW on 2020-01-06
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/06/2019
Appointment of Mr Steven John Higgins as a director on 2019-06-14
dot icon16/06/2019
Appointment of Mr Steven John Higgins as a secretary on 2019-06-14
dot icon16/06/2019
Termination of appointment of Marion Claire El-Qasem as a secretary on 2019-06-14
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon02/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon06/02/2018
Change of details for Mrs Marion Claire El-Qasem as a person with significant control on 2017-08-01
dot icon06/02/2018
Change of details for Mrs Marion Claire El-Qasem as a person with significant control on 2017-08-01
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon11/02/2017
Director's details changed for Mrs Marion Claire El-Qasem on 2017-02-10
dot icon11/02/2017
Secretary's details changed for Mrs Marion Claire El-Qasem on 2017-02-10
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/02/2016
Registered office address changed from C/O Jl Accountancy Services 15 15 Tuscany View Salford England to 15 Tuscany View Salford M7 3TX on 2016-02-09
dot icon08/02/2016
Registered office address changed from C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH to C/O Jl Accountancy Services 15 15 Tuscany View Salford on 2016-02-08
dot icon20/01/2016
Termination of appointment of Leonard Samuel Clark as a director on 2015-02-08
dot icon13/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/02/2015
Appointment of Mr Leonard Samuel Clark as a director on 2015-02-08
dot icon08/02/2015
Director's details changed for Mrs Marion Claire El-Qasem on 2015-02-08
dot icon08/02/2015
Termination of appointment of Barrie Edward Shaw as a director on 2015-02-07
dot icon08/02/2015
Secretary's details changed for Mrs Marion Claire El-Qasem on 2015-02-08
dot icon08/02/2015
Appointment of Mr Leonard Samuel Clark as a director on 2015-02-07
dot icon08/02/2015
Termination of appointment of Barrie Edward Shaw as a director on 2015-02-07
dot icon08/02/2015
Registered office address changed from 8 Bradburn Grove, Eccles Manchester Greater Manchester M30 0UD to C/O Mr L Clark 8 Bradburn Avenue Eccles Manchester M30 0NH on 2015-02-08
dot icon10/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/02/2012
Director's details changed for Mrs Marion Claire El-Qasem on 2012-02-01
dot icon29/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/02/2010
Director's details changed for Barrie Edward Shaw on 2010-02-01
dot icon11/02/2010
Director's details changed for Mrs Marion Claire El-Qasem on 2010-02-01
dot icon21/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon02/02/2007
Ad 01/02/07--------- £ si 1@1=1
dot icon02/02/2007
Return made up to 01/02/07; full list of members
dot icon30/10/2006
Ad 31/07/06-06/10/06 £ si 10@1=10 £ ic 1/11
dot icon01/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£11.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
11.00
-
2022
0
11.00
-
0.00
11.00
-
2023
0
11.00
-
0.00
11.00
-
2023
0
11.00
-
0.00
11.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven John Higgins
Director
14/06/2019 - Present
6
Barnes, Gillian
Director
08/06/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADBURN STREET GARAGE OWNERS LIMITED

BRADBURN STREET GARAGE OWNERS LIMITED is an(a) Active company incorporated on 01/02/2006 with the registered office located at 726 Bolton Road, Swinton, Manchester M27 6EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBURN STREET GARAGE OWNERS LIMITED?

toggle

BRADBURN STREET GARAGE OWNERS LIMITED is currently Active. It was registered on 01/02/2006 .

Where is BRADBURN STREET GARAGE OWNERS LIMITED located?

toggle

BRADBURN STREET GARAGE OWNERS LIMITED is registered at 726 Bolton Road, Swinton, Manchester M27 6EW.

What does BRADBURN STREET GARAGE OWNERS LIMITED do?

toggle

BRADBURN STREET GARAGE OWNERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRADBURN STREET GARAGE OWNERS LIMITED?

toggle

The latest filing was on 12/11/2025: Accounts for a dormant company made up to 2025-02-28.