BRAY CONTROLS (UK) LIMITED

Register to unlock more data on OkredoRegister

BRAY CONTROLS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC163206

Incorporation date

07/02/1996

Size

Full

Contacts

Registered address

Registered address

16-18 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire PA4 9RECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1996)
dot icon29/09/2025
Amended full accounts made up to 2024-12-31
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Appointment of Mr Brindesh Rahul Dhruva as a director on 2025-06-16
dot icon11/11/2024
Termination of appointment of Ronald Warren as a director on 2024-11-07
dot icon11/11/2024
Appointment of Mr Zachry Galen Brown as a director on 2024-11-07
dot icon11/11/2024
Appointment of Mr Cornelis Henrik Lambrechts as a director on 2024-11-07
dot icon11/11/2024
Termination of appointment of Cornelius Alphonsus, Maria Hartkoorn as a director on 2024-11-07
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Statement of capital on 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/03/2021
Full accounts made up to 2019-12-31
dot icon13/08/2020
Appointment of Mr Robert Graeme Campbell as a director on 2020-08-06
dot icon13/08/2020
Appointment of Mr Cornelius Alphonsus, Maria Hartkoorn as a director on 2020-08-06
dot icon24/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon24/02/2020
Termination of appointment of George Campbell Crooks as a director on 2020-01-20
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-01-19
dot icon05/02/2020
Particulars of variation of rights attached to shares
dot icon05/02/2020
Memorandum and Articles of Association
dot icon05/02/2020
Resolutions
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon10/10/2018
Appointment of Mr George Campbell Crooks as a director on 2018-09-28
dot icon09/10/2018
Appointment of Mr Ronald Warren as a director on 2018-09-28
dot icon09/10/2018
Termination of appointment of Frank J Raymond as a director on 2018-09-28
dot icon09/10/2018
Termination of appointment of Brad Alan Kirchhofer as a director on 2018-09-28
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon01/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon02/02/2016
Satisfaction of charge 6 in full
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/07/2013
Auditor's resignation
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Brenda Lee Perry as a director
dot icon23/04/2013
Appointment of Brad Alan Kirchhofer as a director
dot icon22/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/01/2013
Register inspection address has been changed
dot icon28/11/2012
Cancellation of shares. Statement of capital on 2012-11-28
dot icon28/11/2012
Resolutions
dot icon28/11/2012
Purchase of own shares.
dot icon14/11/2012
Statement of capital following an allotment of shares on 2000-01-31
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon02/03/2012
Director's details changed for Craig Carroll Brown on 2012-03-02
dot icon02/03/2012
Director's details changed for President & Chief Executive Officer Frankj Raymond on 2012-03-02
dot icon02/03/2012
Secretary's details changed for Craig Carroll Brown on 2012-03-02
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon19/03/2010
Director's details changed for President & Chief Executive Officer Frankj Raymond on 2010-02-07
dot icon19/03/2010
Director's details changed for Craig Carroll Brown on 2010-02-07
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 07/02/09; full list of members
dot icon23/09/2008
Alterations to floating charge 6
dot icon20/09/2008
Alterations to floating charge 4
dot icon20/09/2008
Alterations to floating charge 6
dot icon16/09/2008
Particulars of contract relating to shares
dot icon16/09/2008
Ad 10/09/08\gbp si 2199380@1=2199380\gbp ic 549845/2749225\
dot icon16/09/2008
Nc inc already adjusted 10/09/08
dot icon16/09/2008
Resolutions
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 07/02/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 07/02/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 07/02/06; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 07/02/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Dec mort/charge *
dot icon20/02/2004
Return made up to 07/02/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Resolutions
dot icon26/02/2003
Return made up to 07/02/03; full list of members
dot icon16/12/2002
Alterations to a floating charge
dot icon13/12/2002
Alterations to a floating charge
dot icon13/12/2002
Alterations to a floating charge
dot icon13/08/2002
Resolutions
dot icon25/07/2002
Dec mort/charge *
dot icon19/07/2002
Partic of mort/charge *
dot icon16/07/2002
Partic of mort/charge *
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 07/02/02; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Ad 01/01/99-31/01/00 £ si 310920@1
dot icon05/03/2001
Return made up to 07/02/01; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Ad 01/01/99--------- £ si 180000@1
dot icon18/02/2000
Return made up to 07/02/00; full list of members
dot icon18/01/2000
Auditor's resignation
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Memorandum and Articles of Association
dot icon08/07/1999
Ad 29/04/98--------- £ si 106000@1
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 2000000/2500000 29/04/98
dot icon03/03/1999
Return made up to 07/02/99; full list of members
dot icon10/02/1999
Certificate of change of name
dot icon10/02/1999
Certificate of change of name
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Return made up to 07/02/98; no change of members
dot icon07/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon20/08/1997
Alterations to a floating charge
dot icon01/08/1997
Registered office changed on 01/08/97 from: 16-18 fountain crescent inchinnan business park inchinnan renfrewshire PA4 9RE
dot icon03/04/1997
Return made up to 07/02/97; full list of members
dot icon10/03/1997
Partic of mort/charge *
dot icon25/10/1996
Partic of mort/charge *
dot icon22/10/1996
Ad 11/06/96--------- £ si 132925@1=132925 £ ic 2/132927
dot icon11/10/1996
Registered office changed on 11/10/96 from: unit 3 argyll avenue blythswood industrial estate inchinnan road renfrew PA4 0EA
dot icon29/05/1996
Partic of mort/charge *
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
Director resigned
dot icon06/03/1996
New secretary appointed;new director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Accounting reference date notified as 31/12
dot icon06/03/1996
Registered office changed on 06/03/96 from: 24 great king street edinburgh EH3 6QN
dot icon29/02/1996
Memorandum and Articles of Association
dot icon29/02/1996
Nc inc already adjusted 22/02/96
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon28/02/1996
Certificate of change of name
dot icon07/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

79
2021
change arrow icon0 % *

* during past year

Cash in Bank

£98,065.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
5.32M
-
0.00
98.07K
-
2021
79
5.32M
-
0.00
98.07K
-

Employees

2021

Employees

79 Ascended- *

Net Assets(GBP)

5.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Ronald
Director
28/09/2018 - 07/11/2024
-
Brown, Zachry Galen
Director
07/11/2024 - Present
-
Lambrechts, Cornelis Henrik
Director
07/11/2024 - Present
-
Hartkoorn, Cornelius Alphonsus, Maria
Director
06/08/2020 - 07/11/2024
-
Dhruva, Brindesh Rahul
Director
16/06/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRAY CONTROLS (UK) LIMITED

BRAY CONTROLS (UK) LIMITED is an(a) Active company incorporated on 07/02/1996 with the registered office located at 16-18 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire PA4 9RE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY CONTROLS (UK) LIMITED?

toggle

BRAY CONTROLS (UK) LIMITED is currently Active. It was registered on 07/02/1996 .

Where is BRAY CONTROLS (UK) LIMITED located?

toggle

BRAY CONTROLS (UK) LIMITED is registered at 16-18 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire PA4 9RE.

What does BRAY CONTROLS (UK) LIMITED do?

toggle

BRAY CONTROLS (UK) LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

How many employees does BRAY CONTROLS (UK) LIMITED have?

toggle

BRAY CONTROLS (UK) LIMITED had 79 employees in 2021.

What is the latest filing for BRAY CONTROLS (UK) LIMITED?

toggle

The latest filing was on 29/09/2025: Amended full accounts made up to 2024-12-31.