BUSINESS REPLY UK LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2XG

Company number 04670354
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address BRMS HOUSE, MILNER ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of BUSINESS REPLY UK LIMITED are www.businessreplyuk.co.uk, and www.business-reply-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 8.1 miles; to Colchester Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Reply Uk Limited is a Private Limited Company. The company registration number is 04670354. Business Reply Uk Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Business Reply Uk Limited is Brms House Milner Road Chilton Industrial Estate Sudbury Suffolk Co10 2xg. The company`s financial liabilities are £0.32k. It is £-33.13k against last year. The cash in hand is £3.31k. It is £-7.28k against last year. And the total assets are £28.42k, which is £-12.66k against last year. MILLER, Naomi Yvonne Dorothy is a Secretary of the company. MILLER, Yvonne Dorothy is a Director of the company. Secretary HUBBARD, Jason has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MILLER, Naomi Yvonne Dorothy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


business reply uk Key Finiance

LIABILITIES £0.32k
-100%
CASH £3.31k
-69%
TOTAL ASSETS £28.42k
-31%
All Financial Figures

Current Directors

Secretary
MILLER, Naomi Yvonne Dorothy
Appointed Date: 01 January 2008

Director
MILLER, Yvonne Dorothy
Appointed Date: 24 February 2003
64 years old

Resigned Directors

Secretary
HUBBARD, Jason
Resigned: 01 January 2008
Appointed Date: 24 February 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 February 2003
Appointed Date: 19 February 2003

Director
MILLER, Naomi Yvonne Dorothy
Resigned: 19 February 2015
Appointed Date: 05 February 2009
39 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Ms Yvonne Dorothy Miller
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS REPLY UK LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 34 more events
08 Mar 2003
New secretary appointed
08 Mar 2003
Director resigned
08 Mar 2003
Secretary resigned
08 Mar 2003
Registered office changed on 08/03/03 from: 16 churchill way cardiff CF10 2DX
19 Feb 2003
Incorporation

BUSINESS REPLY UK LIMITED Charges

26 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land on the south western side of…