BRADLEYS SURFACING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRADLEYS SURFACING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07877669

Incorporation date

09/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillview Sandhills Green, Alvechurch, Birmingham B48 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2011)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2026-01-23
dot icon05/02/2025
Registered office address changed from Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05
dot icon04/02/2025
Declaration of solvency
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Appointment of a voluntary liquidator
dot icon31/01/2025
Registered office address changed from Hillview Sandhills Green Alvechurch Birmingham B48 7BT England to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-01-31
dot icon21/11/2024
Appointment of Mrs Sophie Clare Marie Bradley as a director on 2024-11-21
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Registered office address changed from 81 Heming Road Redditch B98 0EA England to Hillview Sandhills Green Alvechurch Birmingham B48 7BT on 2024-03-28
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon06/10/2020
Change of details for Mr Thomas Benjamin Bradley as a person with significant control on 2020-10-06
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Registered office address changed from Hillview Sandhills Green Alvechurch Birmingham B48 7BT England to 81 Heming Road Redditch B98 0EA on 2019-12-10
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Appointment of Mrs Sophie Clare-Marie Bradley as a secretary on 2018-01-17
dot icon11/01/2019
Director's details changed for Mr Thomas Benjamin Bradley on 2019-01-11
dot icon17/12/2018
Termination of appointment of Raymond Martin Bradley as a director on 2018-12-17
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon17/12/2018
Cessation of Raymond Martin Bradley as a person with significant control on 2018-12-17
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Amended micro company accounts made up to 2016-12-31
dot icon09/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon11/07/2017
Registered office address changed from 7 Swan Street Alvechurch Birmingham B48 7RR to Hillview Sandhills Green Alvechurch Birmingham B48 7BT on 2017-07-11
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon15/11/2014
Registered office address changed from 18 Churchill Drive Boston Lincolnshire PE21 0NH to 7 Swan Street Alvechurch Birmingham B48 7RR on 2014-11-15
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon09/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+31.88 % *

* during past year

Cash in Bank

£302,092.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
275.27K
-
0.00
229.07K
-
2022
5
360.68K
-
0.00
302.09K
-
2022
5
360.68K
-
0.00
302.09K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

360.68K £Ascended31.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.09K £Ascended31.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Thomas Benjamin
Director
09/12/2011 - Present
2
Bradley, Sophie Clare Marie
Director
21/11/2024 - Present
1
Bradley, Sophie Clare-Marie
Secretary
17/01/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADLEYS SURFACING SYSTEMS LIMITED

BRADLEYS SURFACING SYSTEMS LIMITED is an(a) Active company incorporated on 09/12/2011 with the registered office located at Hillview Sandhills Green, Alvechurch, Birmingham B48 7BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEYS SURFACING SYSTEMS LIMITED?

toggle

BRADLEYS SURFACING SYSTEMS LIMITED is currently Active. It was registered on 09/12/2011 .

Where is BRADLEYS SURFACING SYSTEMS LIMITED located?

toggle

BRADLEYS SURFACING SYSTEMS LIMITED is registered at Hillview Sandhills Green, Alvechurch, Birmingham B48 7BT.

What does BRADLEYS SURFACING SYSTEMS LIMITED do?

toggle

BRADLEYS SURFACING SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BRADLEYS SURFACING SYSTEMS LIMITED have?

toggle

BRADLEYS SURFACING SYSTEMS LIMITED had 5 employees in 2022.

What is the latest filing for BRADLEYS SURFACING SYSTEMS LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2026-01-23.