BRAINTREE PREMIER LTD

Register to unlock more data on OkredoRegister

BRAINTREE PREMIER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09545411

Incorporation date

16/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2015)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon18/03/2024
Termination of appointment of Michael Burgan as a director on 2024-03-14
dot icon18/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon18/03/2024
Cessation of Michael Burgan as a person with significant control on 2024-03-14
dot icon18/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon18/03/2024
Registered office address changed from 30 Galloway Road Liverpool L22 4QX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-18
dot icon12/12/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon21/10/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/07/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 30 Galloway Road Liverpool L22 4QX on 2020-07-14
dot icon14/07/2020
Cessation of Scott Douglas as a person with significant control on 2020-06-18
dot icon14/07/2020
Notification of Michael Burgan as a person with significant control on 2020-06-18
dot icon14/07/2020
Appointment of Mr Michael Burgan as a director on 2020-06-18
dot icon14/07/2020
Termination of appointment of Scott Douglas as a director on 2020-06-18
dot icon06/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon16/01/2020
Registered office address changed from 63 Chaucer Road Sheffield S5 9QJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon11/12/2019
Notification of Scott Douglas as a person with significant control on 2019-11-25
dot icon11/12/2019
Cessation of Reece Wilson as a person with significant control on 2019-11-25
dot icon11/12/2019
Appointment of Mr Scott Douglas as a director on 2019-11-25
dot icon11/12/2019
Termination of appointment of Reece Wilson as a director on 2019-11-25
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/11/2019
Registered office address changed from Flat 2 334 Fosse Road North Leicester LE3 5RR England to 63 Chaucer Road Sheffield S5 9QJ on 2019-11-04
dot icon04/11/2019
Notification of Reece Wilson as a person with significant control on 2019-10-09
dot icon04/11/2019
Cessation of Gheorghe Mihai Oprea as a person with significant control on 2019-10-09
dot icon04/11/2019
Appointment of Mr Reece Wilson as a director on 2019-10-09
dot icon04/11/2019
Termination of appointment of Gheorghe Mihai Oprea as a director on 2019-10-09
dot icon29/07/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 2 334 Fosse Road North Leicester LE3 5RR on 2019-07-29
dot icon26/07/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-05
dot icon26/07/2019
Notification of Gheorghe Mihai Oprea as a person with significant control on 2019-07-05
dot icon26/07/2019
Termination of appointment of Terry Dunne as a director on 2019-07-05
dot icon26/07/2019
Appointment of Mr Gheorghe Mihai Oprea as a director on 2019-07-05
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/07/2018
Registered office address changed from 36 Cromwell Road Banbury OX16 0HH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon06/07/2018
Termination of appointment of Constantin Ovidiu Nastasie as a director on 2018-04-05
dot icon06/07/2018
Cessation of Constantin Ovidiu Nastasie as a person with significant control on 2018-04-05
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon05/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-06
dot icon05/02/2018
Notification of Constantin Ovidiu Nastasie as a person with significant control on 2017-11-06
dot icon05/02/2018
Appointment of Mr Constantin Ovidiu Nastasie as a director on 2017-11-06
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 36 Cromwell Road Banbury OX16 0HH on 2018-02-05
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-06
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon26/04/2017
Termination of appointment of Alexander William Pethick as a director on 2017-04-05
dot icon26/04/2017
Registered office address changed from 11 Scarisbrick Avenue Liverpool L21 6NJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-26
dot icon05/12/2016
Micro company accounts made up to 2016-04-30
dot icon25/05/2016
Registered office address changed from 61 Neston Drive Nottingham NG6 8QZ United Kingdom to 11 Scarisbrick Avenue Liverpool L21 6NJ on 2016-05-25
dot icon25/05/2016
Appointment of Alexander Pethick as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Kelvin Willetts as a director on 2016-05-18
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon14/05/2015
Appointment of Kelvin Willetts as a director on 2015-05-01
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 61 Neston Drive Nottingham NG6 8QZ on 2015-05-14
dot icon16/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
01/04/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 05/07/2019
3650
Mr Michael Burgan
Director
18/06/2020 - 14/03/2024
-
Mr Scott Douglas
Director
25/11/2019 - 18/06/2020
1
Mr Reece Wilson
Director
09/10/2019 - 25/11/2019
2
Ayyaz, Mohammed
Director
14/03/2024 - Present
5441

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAINTREE PREMIER LTD

BRAINTREE PREMIER LTD is an(a) Dissolved company incorporated on 16/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINTREE PREMIER LTD?

toggle

BRAINTREE PREMIER LTD is currently Dissolved. It was registered on 16/04/2015 and dissolved on 14/01/2025.

Where is BRAINTREE PREMIER LTD located?

toggle

BRAINTREE PREMIER LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRAINTREE PREMIER LTD do?

toggle

BRAINTREE PREMIER LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BRAINTREE PREMIER LTD have?

toggle

BRAINTREE PREMIER LTD had 1 employees in 2023.

What is the latest filing for BRAINTREE PREMIER LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.