BRACKLA HOLDINGS LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3PT

Company number 02886137
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 28,600 . The most likely internet sites of BRACKLA HOLDINGS LIMITED are www.bracklaholdings.co.uk, and www.brackla-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Wildmill Rail Station is 2.1 miles; to Sarn Rail Station is 3.3 miles; to Pyle Rail Station is 6.7 miles; to Garth (Bridgend) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brackla Holdings Limited is a Private Limited Company. The company registration number is 02886137. Brackla Holdings Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Brackla Holdings Limited is South Road Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3pt. . BLUCK, Vincent Charles is a Secretary of the company. BLUCK, Alexander George is a Director of the company. BLUCK, Gillian Betty Margaret is a Director of the company. BLUCK, Vincent Charles is a Director of the company. Secretary BISS, Alan Raymond has been resigned. Secretary BLUCK, Gillian Betty Margaret has been resigned. Secretary BLUCK, John Edward George has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Director BLUCK, David Frederick George has been resigned. Director BLUCK, John Edward George has been resigned. Director EKMAN, Wayne Dilwyn has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director LLEWELLYN, Kelvin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLUCK, Vincent Charles
Appointed Date: 01 March 2005

Director
BLUCK, Alexander George
Appointed Date: 01 April 1999
50 years old

Director
BLUCK, Gillian Betty Margaret
Appointed Date: 27 June 1994
79 years old

Director
BLUCK, Vincent Charles
Appointed Date: 01 April 1999
54 years old

Resigned Directors

Secretary
BISS, Alan Raymond
Resigned: 31 December 1998
Appointed Date: 01 July 1996

Secretary
BLUCK, Gillian Betty Margaret
Resigned: 30 June 1996
Appointed Date: 27 June 1994

Secretary
BLUCK, John Edward George
Resigned: 17 February 2005
Appointed Date: 01 January 1999

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 27 June 1994
Appointed Date: 11 January 1994

Director
BLUCK, David Frederick George
Resigned: 30 March 2008
Appointed Date: 27 June 1994
68 years old

Director
BLUCK, John Edward George
Resigned: 17 February 2005
Appointed Date: 27 June 1994
80 years old

Director
EKMAN, Wayne Dilwyn
Resigned: 30 September 1998
Appointed Date: 27 June 1994
81 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 27 June 1994
Appointed Date: 11 January 1994

Director
LLEWELLYN, Kelvin
Resigned: 31 December 1998
Appointed Date: 27 June 1994
86 years old

Persons With Significant Control

Nodor International Limited
Notified on: 11 January 2017
Nature of control: Ownership of shares – 75% or more

BRACKLA HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 28,600

30 May 2015
Accounts for a dormant company made up to 31 December 2014
04 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 28,600

...
... and 74 more events
13 Jul 1994
New director appointed

13 Jul 1994
Accounting reference date notified as 30/06

13 Jul 1994
Registered office changed on 13/07/94 from: fitzalan house fitzalan road cardiff CF2 1XZ

30 Jun 1994
Company name changed filbuk 353 LIMITED\certificate issued on 01/07/94
11 Jan 1994
Incorporation