BRAMALL QUICKS DEALERSHIPS LIMITED

Register to unlock more data on OkredoRegister

BRAMALL QUICKS DEALERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00861599

Incorporation date

15/10/1965

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1965)
dot icon16/03/2026
Registered office address changed from Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon04/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/10/2024
Director's details changed for Mr Richard James Maloney on 2024-10-14
dot icon18/09/2024
Appointment of Mr Richard James Maloney as a director on 2024-09-02
dot icon18/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon11/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon08/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon06/02/2024
Termination of appointment of William Berman as a director on 2024-01-31
dot icon05/02/2024
Satisfaction of charge 008615990070 in full
dot icon05/02/2024
Satisfaction of charge 008615990069 in full
dot icon30/01/2024
Satisfaction of charge 66 in full
dot icon30/01/2024
Satisfaction of charge 008615990068 in full
dot icon30/01/2024
Satisfaction of charge 64 in full
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon29/03/2022
Registration of charge 008615990070, created on 2022-03-18
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon09/04/2020
Appointment of Mr William Berman as a director on 2020-04-09
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/07/2019
Termination of appointment of Mark Philip Herbert as a director on 2019-06-30
dot icon10/04/2019
Appointment of Mr Mark Simon Willis as a director on 2019-04-08
dot icon01/04/2019
Appointment of Mr Mark Philip Herbert as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Trevor Garry Finn as a director on 2019-03-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon19/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-10-18
dot icon18/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-10-18
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon20/06/2016
Registration of charge 008615990069, created on 2016-06-16
dot icon17/03/2016
Satisfaction of charge 008615990067 in full
dot icon03/11/2015
Director's details changed for Timothy Paul Holden on 2015-10-26
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Registration of charge 008615990068, created on 2015-06-04
dot icon11/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/08/2014
Miscellaneous
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon22/05/2013
Registration of charge 008615990067
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Satisfaction of charge 65 in full
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/09/2011
Director's details changed for Pendragon Management Services Limited on 2011-09-13
dot icon13/09/2011
Director's details changed for Miss Hilary Claire Sykes on 2011-09-13
dot icon13/09/2011
Director's details changed for Mr Trevor Garry Finn on 2011-09-13
dot icon13/09/2011
Secretary's details changed for Miss Hilary Claire Sykes on 2011-09-13
dot icon13/09/2011
Director's details changed for Mr Martin Shaun Casha on 2011-09-13
dot icon13/09/2011
Secretary's details changed for Richard James Maloney on 2011-09-13
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 66
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of David Forsyth as a director
dot icon08/01/2010
Appointment of Timothy Paul Holden as a director
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 65
dot icon14/05/2009
Resolutions
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 64
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon15/01/2008
Secretary's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon21/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 31/08/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 12 cardale court, harrogate, north yorkshire, HG3 1BR
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 31/08/03; full list of members
dot icon18/10/2002
Return made up to 11/09/02; full list of members
dot icon07/10/2002
Certificate of change of name
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon05/09/2002
Declaration of assistance for shares acquisition
dot icon03/09/2002
Particulars of mortgage/charge
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Resolutions
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon21/06/2002
Particulars of mortgage/charge
dot icon15/06/2002
Registered office changed on 15/06/02 from: centre house, village way, trafford park, manchester M17 1QG
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 11/09/01; full list of members
dot icon06/09/2001
Declaration of mortgage charge released/ceased
dot icon06/09/2001
Declaration of mortgage charge released/ceased
dot icon06/09/2001
Declaration of mortgage charge released/ceased
dot icon06/09/2001
Declaration of mortgage charge released/ceased
dot icon06/09/2001
Declaration of mortgage charge released/ceased
dot icon16/06/2001
New director appointed
dot icon09/05/2001
New secretary appointed
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon02/04/2001
Director resigned
dot icon20/02/2001
Full accounts made up to 1999-12-31
dot icon05/10/2000
Return made up to 11/09/00; full list of members
dot icon27/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
Return made up to 11/09/99; no change of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon27/01/2000
Secretary's particulars changed
dot icon20/12/1999
Particulars of mortgage/charge
dot icon29/10/1999
Particulars of mortgage/charge
dot icon25/08/1999
New director appointed
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon06/05/1999
Particulars of mortgage/charge
dot icon21/04/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon13/10/1998
Return made up to 11/09/98; no change of members
dot icon29/07/1998
Auditor's resignation
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Secretary resigned
dot icon07/03/1998
Particulars of mortgage/charge
dot icon04/02/1998
Director resigned
dot icon31/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Declaration of satisfaction of mortgage/charge
dot icon10/01/1998
Particulars of mortgage/charge
dot icon10/01/1998
Particulars of mortgage/charge
dot icon10/01/1998
Particulars of mortgage/charge
dot icon10/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon25/11/1997
Particulars of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon22/11/1997
Particulars of mortgage/charge
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon08/10/1997
Return made up to 11/09/97; full list of members
dot icon07/10/1997
Particulars of mortgage/charge
dot icon19/09/1997
Declaration of satisfaction of mortgage/charge
dot icon19/09/1997
Declaration of satisfaction of mortgage/charge
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
Registered office changed on 28/04/97 from: centre house, ashburton road east, trafford park, manchester M17 1QG
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon04/10/1996
Return made up to 11/09/96; no change of members
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Return made up to 11/09/95; no change of members
dot icon10/08/1995
Particulars of mortgage/charge
dot icon07/04/1995
Particulars of mortgage/charge
dot icon04/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/01/1995
Memorandum and Articles of Association
dot icon28/01/1995
Miscellaneous
dot icon28/01/1995
Particulars of mortgage/charge
dot icon28/01/1995
Particulars of mortgage/charge
dot icon28/01/1995
Particulars of mortgage/charge
dot icon28/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Particulars of mortgage/charge
dot icon17/12/1994
Particulars of mortgage/charge
dot icon17/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Resolutions
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon16/09/1994
Return made up to 11/09/94; full list of members
dot icon20/06/1994
Director resigned
dot icon13/04/1994
Particulars of mortgage/charge
dot icon02/10/1993
Return made up to 11/09/93; change of members
dot icon09/09/1993
Particulars of mortgage/charge
dot icon18/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/01/1993
Particulars of mortgage/charge
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Return made up to 11/09/92; change of members
dot icon26/08/1992
Particulars of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon24/06/1992
Particulars of mortgage/charge
dot icon23/01/1992
Director resigned
dot icon23/01/1992
New director appointed
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon20/01/1992
Particulars of property mortgage/charge
dot icon19/01/1992
Director resigned
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon10/10/1991
Return made up to 11/09/91; full list of members
dot icon08/10/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon16/06/1991
Director resigned
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Return made up to 11/09/90; no change of members
dot icon01/09/1989
Return made up to 08/08/89; no change of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Particulars of mortgage/charge
dot icon21/02/1989
New director appointed
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon11/10/1988
Return made up to 15/09/88; full list of members
dot icon27/05/1988
Particulars of mortgage/charge
dot icon28/03/1988
Registered office changed on 28/03/88 from: 660 chester road, old trafford, manchester
dot icon07/01/1988
Full accounts made up to 1986-12-31
dot icon27/11/1987
Return made up to 12/10/87; no change of members
dot icon09/12/1986
Full accounts made up to 1985-12-31
dot icon10/09/1986
Annual return made up to 14/08/86
dot icon07/12/1985
Accounts made up to 1984-12-31
dot icon06/04/1985
Accounts made up to 1983-12-31
dot icon26/04/1984
Accounts made up to 1981-12-31
dot icon18/11/1981
Accounts made up to 1980-12-31
dot icon31/08/1979
Accounts made up to 1979-12-31
dot icon05/10/1978
Accounts made up to 1977-12-31
dot icon14/11/1977
Accounts made up to 1976-12-31
dot icon13/09/1976
Accounts made up to 1975-12-31
dot icon10/07/1975
Accounts made up to 1974-12-31
dot icon21/04/1975
Accounts made up to 2073-12-31
dot icon10/03/1975
Accounts made up to 1974-12-31
dot icon15/10/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramall, Douglas Charles Antony
Director
31/05/2002 - 26/02/2004
97
Finn, Trevor Garry
Director
26/02/2004 - 31/03/2019
164
Williamson, Neil
Director
01/02/2024 - Present
67
Maloney, Richard James
Director
02/09/2024 - Present
93
Willis, Mark Simon
Director
08/04/2019 - 28/06/2024
188

Persons with Significant Control

0

No PSC data available.

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 BRAMALL QUICKS DEALERSHIPS LIMITED

BRAMALL QUICKS DEALERSHIPS LIMITED is an(a) Active company incorporated on 15/10/1965 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 5 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 BRAMALL QUICKS DEALERSHIPS LIMITED?

toggle

BRAMALL QUICKS DEALERSHIPS LIMITED is currently Active. It was registered on 15/10/1965 .

Where is BRAMALL QUICKS DEALERSHIPS LIMITED located?

toggle

BRAMALL QUICKS DEALERSHIPS LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does BRAMALL QUICKS DEALERSHIPS LIMITED do?

toggle

BRAMALL QUICKS DEALERSHIPS LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BRAMALL QUICKS DEALERSHIPS LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16.