Company NameBradbury Garage Equipment Limited
DirectorAlessandro Zanini
Company StatusActive
Company Number04861754
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alessandro Zanini
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed08 June 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarendon Drive
Wymbush
Milton Keynes
MK8 8DA
Director NameGuvert Joannes Van De Nieuwegiessen
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleManaging Director
Correspondence Address20 Gifford Place
Buckingham
Buckinghamshire
MK18 1XA
Secretary NameMrs Linda Mary Guyatt
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleSecretary
Correspondence Address20 Gifford Place
Buckingham
Buckinghamshire
MK18 1XA
Director NameDr Cristiano Augusto Ciseri
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2013)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressApr 9 Via Monte Boglia
Luganto
3
Secretary NameDr Cristiano Augusto Ciseri
NationalitySwiss
StatusResigned
Appointed22 July 2009(5 years, 11 months after company formation)
Appointment Duration2 days (resigned 24 July 2009)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressApr 9 Via Monte Boglia
Luganto
3
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed09 June 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBOYD Coughlan Accountants Limited (Corporation)
StatusResigned
Appointed24 July 2009(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2009)
Correspondence AddressInvestment House 22-26 Celtic Court
Ballmoor
Buckingham
Buckinghamshire
MK18 1RQ
Secretary NameBOYD Coughlan Accountants Limited (Corporation)
StatusResigned
Appointed24 July 2009(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 July 2010)
Correspondence AddressInvestment House 22-26 Celtic Court
Ballmoor
Buckingham
Buckinghamshire
MK18 1RQ
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed21 July 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 2016)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fineway Associates Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,407
Cash£1
Current Liabilities£96,109

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 December 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Registered office address changed from 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA England to 85 Springfield Road Chelmsford CM2 6JL on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA England to 85 Springfield Road Chelmsford CM2 6JL on 20 March 2017 (1 page)
8 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA on 9 June 2016 (1 page)
9 June 2016Appointment of Mr Alessandro Zanini as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Alessandro Zanini as a director on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Andreea Ecaterina Mocanu as a director on 19 May 2016 (1 page)
8 June 2016Termination of appointment of Woodford Services Limited as a secretary on 19 May 2016 (1 page)
8 June 2016Termination of appointment of Woodford Services Limited as a secretary on 19 May 2016 (1 page)
8 June 2016Termination of appointment of Andreea Ecaterina Mocanu as a director on 19 May 2016 (1 page)
23 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
19 September 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
19 September 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
19 September 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
19 September 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
19 September 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
27 March 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
27 March 2013Termination of appointment of Cristiano Ciseri as a director (1 page)
27 March 2013Termination of appointment of Cristiano Ciseri as a director (1 page)
27 March 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
30 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
17 July 2012Amended accounts made up to 31 December 2011 (3 pages)
17 July 2012Amended accounts made up to 31 December 2011 (3 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register inspection address has been changed (1 page)
12 August 2010Termination of appointment of Boyd Coughlan Accountants Ltd as a secretary (1 page)
12 August 2010Termination of appointment of Boyd Coughlan Accountants Ltd as a secretary (1 page)
21 July 2010Appointment of Woodford Services Limited as a secretary (2 pages)
21 July 2010Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ on 21 July 2010 (1 page)
21 July 2010Appointment of Woodford Services Limited as a secretary (2 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
23 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
23 October 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
8 September 2009Appointment terminated secretary cristiano ciseri (1 page)
8 September 2009Registered office changed on 08/09/2009 from 22-26 investment house celtic court, ballmoor buckingham buckinghamshire MK18 1RQ (1 page)
8 September 2009Appointment terminated secretary cristiano ciseri (1 page)
8 September 2009Return made up to 11/08/09; full list of members (3 pages)
8 September 2009Appointment terminated director boyd coughlan accountants LTD (1 page)
8 September 2009Appointment terminated director boyd coughlan accountants LTD (1 page)
8 September 2009Return made up to 11/08/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 22-26 investment house celtic court, ballmoor buckingham buckinghamshire MK18 1RQ (1 page)
27 July 2009Director appointed boyd coughlan accountants LTD (1 page)
27 July 2009Director appointed boyd coughlan accountants LTD (1 page)
24 July 2009Secretary appointed boyd coughlan accountants LTD (1 page)
24 July 2009Registered office changed on 24/07/2009 from 10 little balmer buckingham industrial park buckingham MK18 1TF (1 page)
24 July 2009Secretary appointed boyd coughlan accountants LTD (1 page)
24 July 2009Secretary appointed dr cristiano augusto ciseri (1 page)
24 July 2009Director appointed dr cristiano augusto ciseri (1 page)
24 July 2009Director appointed dr cristiano augusto ciseri (1 page)
24 July 2009Appointment terminated director guvert van de nieuwegiessen (1 page)
24 July 2009Secretary appointed dr cristiano augusto ciseri (1 page)
24 July 2009Registered office changed on 24/07/2009 from 10 little balmer buckingham industrial park buckingham MK18 1TF (1 page)
24 July 2009Appointment terminated director guvert van de nieuwegiessen (1 page)
24 July 2009Appointment terminated secretary linda guyatt (1 page)
24 July 2009Appointment terminated secretary linda guyatt (1 page)
15 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 February 2009Return made up to 11/08/08; full list of members (3 pages)
24 February 2009Return made up to 11/08/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 1 little balmer buckingham industrial park buckingham MK18 1TF (1 page)
22 December 2008Return made up to 11/08/07; full list of members (3 pages)
22 December 2008Return made up to 11/08/07; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 1 little balmer buckingham industrial park buckingham MK18 1TF (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 November 2006Return made up to 11/08/06; full list of members (2 pages)
1 November 2006Return made up to 11/08/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 March 2006Return made up to 11/08/05; full list of members (2 pages)
27 March 2006Return made up to 11/08/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Return made up to 11/08/04; full list of members (6 pages)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Return made up to 11/08/04; full list of members (6 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
11 August 2003Incorporation (20 pages)
11 August 2003Incorporation (20 pages)