BRAGARZIDI LTD

Register to unlock more data on OkredoRegister

BRAGARZIDI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347864

Incorporation date

31/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Maple House Administrator For Insolvent Companies.Reinsolvency, For Bragarzidi Ltd Co 05347864 : 2 Windsor Street, Bromsgrove, Worcestershire B60 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon27/08/2025
Termination of appointment of Michael Orme as a director on 2025-08-27
dot icon22/08/2025
Application to strike the company off the register
dot icon20/08/2025
Appointment of Mr Michael Orme as a director on 2025-08-20
dot icon17/02/2025
Termination of appointment of Anthony John Kershaw as a director on 2025-02-16
dot icon08/02/2025
Appointment of Mr Anthony John Kershaw as a director on 2025-02-08
dot icon09/12/2024
Certificate of change of name
dot icon09/12/2024
Registered office address changed from 2 Maple Tree House 2, Windsor Street Bromsgrove B60 2BG England to Maple House Administrator for Insolvent Companies.Reinsolvency for Bragarzidi Ltd Co 05347864 : 2 Windsor Street Bromsgrove Worcestershire B60 2BG on 2024-12-09
dot icon09/12/2024
Termination of appointment of Anthony John Kershaw as a director on 2024-12-09
dot icon13/11/2024
Appointment of Mr Anthony John Kershaw as a director on 2024-11-12
dot icon13/11/2024
Termination of appointment of Sarah Jane Matthews as a director on 2024-11-13
dot icon13/11/2024
Cessation of Bridgette Bernadette Horner as a person with significant control on 2024-11-13
dot icon24/10/2024
Registered office address changed from Unit 3 Snitterfield Road Bearley Stratford-upon-Avon Warwickshire CV37 0SA England to 2 Maple Tree House 2, Windsor Street Bromsgrove B60 2BG on 2024-10-24
dot icon05/06/2024
Registered office address changed from 483 Green Lanes London N13 4BS England to Unit 3 Snitterfield Road Bearley Stratford-upon-Avon Warwickshire CV37 0SA on 2024-06-05
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/10/2022
Director's details changed for Ms Sarah Jane Matthews on 2022-09-30
dot icon03/10/2022
Termination of appointment of Sarah Jane Matthews as a secretary on 2022-09-30
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon29/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon17/03/2022
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 483 Green Lanes London N13 4BS on 2022-03-17
dot icon19/05/2021
Previous accounting period extended from 2021-02-28 to 2021-04-30
dot icon01/03/2021
Termination of appointment of Bernadette Horner as a director on 2021-03-01
dot icon27/02/2021
Micro company accounts made up to 2020-02-29
dot icon26/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon26/02/2021
Appointment of Ms Sarah Jane Matthews as a director on 2021-02-23
dot icon24/11/2020
Total exemption full accounts made up to 2019-02-28
dot icon09/11/2020
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2020-11-09
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon03/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2019
Confirmation statement made on 2019-01-31 with updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Change of details for Mrs Bridgette Bernadette Horner as a person with significant control on 2018-01-02
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Registered office address changed from 3 Davenport Road Earlsdon Coventry West Midlands CV5 6QA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-06-01
dot icon05/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Compulsory strike-off action has been discontinued
dot icon03/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon19/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Sarah Jane Matthews on 2012-02-05
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/09/2010
Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ on 2010-09-13
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mrs Bernadette Horner on 2010-01-31
dot icon23/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/04/2009
Secretary appointed sarah jane matthews
dot icon04/04/2009
Appointment terminated secretary bernadette horner
dot icon04/04/2009
Registered office changed on 04/04/2009 from 3 davenport road earlsdon coventry west midlands CV5 6QA uk
dot icon16/03/2009
Return made up to 31/01/09; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon04/02/2009
Registered office changed on 04/02/2009 from 21 hillmorton road rugby warwickshire CV22 5DE
dot icon20/06/2008
Return made up to 31/01/08; full list of members
dot icon20/06/2008
Director appointed mrs bernie horner
dot icon22/05/2008
Appointment terminated director sarah matthews
dot icon21/05/2008
Director appointed bridget bernadette horner
dot icon14/04/2008
Secretary appointed bernadette horner
dot icon14/03/2008
Accounts for a dormant company made up to 2007-01-31
dot icon22/01/2008
Secretary resigned
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon23/03/2007
Return made up to 31/01/07; no change of members
dot icon15/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/04/2006
Return made up to 31/01/06; full list of members
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed
dot icon31/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
4
289.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/01/2005 - 31/01/2005
38039
Horner, Bernadette
Director
11/05/2008 - 01/03/2021
-
Matthews, Sarah Jane
Secretary
19/03/2009 - 30/09/2022
-
Matthews, Sarah Jane
Director
31/01/2005 - 11/05/2008
4
WATERLOW NOMINEES LIMITED
Nominee Director
31/01/2005 - 31/01/2005
36021

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

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 BRAGARZIDI LTD

BRAGARZIDI LTD is an(a) Active company incorporated on 31/01/2005 with the registered office located at Maple House Administrator For Insolvent Companies.Reinsolvency, For Bragarzidi Ltd Co 05347864 : 2 Windsor Street, Bromsgrove, Worcestershire B60 2BG. There is currently no 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 BRAGARZIDI LTD?

toggle

BRAGARZIDI LTD is currently Active. It was registered on 31/01/2005 .

Where is BRAGARZIDI LTD located?

toggle

BRAGARZIDI LTD is registered at Maple House Administrator For Insolvent Companies.Reinsolvency, For Bragarzidi Ltd Co 05347864 : 2 Windsor Street, Bromsgrove, Worcestershire B60 2BG.

What does BRAGARZIDI LTD do?

toggle

BRAGARZIDI LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BRAGARZIDI LTD?

toggle

The latest filing was on 10/10/2025: Voluntary strike-off action has been suspended.