BRAYMARC COMMERCIAL COMPONENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 02102849
Status Active
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Register inspection address has been changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England to No.1 Colmore Square Birmingham B4 6AA; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of BRAYMARC COMMERCIAL COMPONENTS LIMITED are www.braymarccommercialcomponents.co.uk, and www.braymarc-commercial-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braymarc Commercial Components Limited is a Private Limited Company. The company registration number is 02102849. Braymarc Commercial Components Limited has been working since 24 February 1987. The present status of the company is Active. The registered address of Braymarc Commercial Components Limited is No 1 Colmore Square Birmingham England B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary BRAY, Ian James has been resigned. Director BRAY, Ian James has been resigned. Director BRAY, Margaret has been resigned. Director BRAY, Nicolas Ian has been resigned. Director HILLIER, Darren Michael has been resigned. Director LOWE, Andrew David has been resigned. Director PULLEN, Andrew John has been resigned. Director TOMPKINS, Alan John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 05 April 2016
60 years old

Resigned Directors

Secretary
BRAY, Ian James
Resigned: 05 April 2016

Director
BRAY, Ian James
Resigned: 05 April 2016
75 years old

Director
BRAY, Margaret
Resigned: 05 April 2016
74 years old

Director
BRAY, Nicolas Ian
Resigned: 05 April 2016
Appointed Date: 03 June 2013
47 years old

Director
HILLIER, Darren Michael
Resigned: 05 April 2016
Appointed Date: 01 May 1995
60 years old

Director
LOWE, Andrew David
Resigned: 31 December 1998
Appointed Date: 01 May 1995
63 years old

Director
PULLEN, Andrew John
Resigned: 14 June 2010
Appointed Date: 01 May 2009
62 years old

Director
TOMPKINS, Alan John
Resigned: 05 November 2015
Appointed Date: 01 October 2010
72 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAYMARC COMMERCIAL COMPONENTS LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 30 June 2015
14 Dec 2016
Register inspection address has been changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England to No.1 Colmore Square Birmingham B4 6AA
14 Dec 2016
Confirmation statement made on 17 November 2016 with updates
27 Sep 2016
Current accounting period shortened from 31 December 2015 to 30 June 2015
07 Apr 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
...
... and 127 more events
15 Apr 1987
Registered office changed on 15/04/87 from: 2 baches street london N1 6EE

03 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Feb 1987
Certificate of Incorporation
24 Feb 1987
Certificate of Incorporation

24 Feb 1987
Incorporation

BRAYMARC COMMERCIAL COMPONENTS LIMITED Charges

14 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Debenture
Delivered: 29 August 2009
Status: Satisfied on 2 February 2016
Persons entitled: Ian James Bray and Margaret Bray and Legal & General Assurance Society LTD
Description: Floating charge of all the stock in trade of vehicle…
7 January 2009
Charge of deposit
Delivered: 10 January 2009
Status: Satisfied on 2 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
19 July 2002
Charge
Delivered: 20 July 2002
Status: Satisfied on 18 January 2006
Persons entitled: Metropolitan Factors Limited
Description: Fixed equitable charge on all book debts the subject of an…
24 September 2001
Letter of pledge
Delivered: 27 September 2001
Status: Satisfied on 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £107,134.74 credited to business…
16 January 1988
Debenture
Delivered: 27 January 1988
Status: Satisfied on 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: (Please see form 395). fixed and floating charges over the…