BRADZONE LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4BA
Company number 04422063
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 4 FEN END, STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4BA
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 125 . The most likely internet sites of BRADZONE LIMITED are www.bradzone.co.uk, and www.bradzone.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Bradzone Limited is a Private Limited Company. The company registration number is 04422063. Bradzone Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Bradzone Limited is 4 Fen End Stotfold Hitchin Hertfordshire Sg5 4ba. The company`s financial liabilities are £193.91k. It is £14.43k against last year. The cash in hand is £213.76k. It is £-20.3k against last year. And the total assets are £338.29k, which is £6.2k against last year. HYEM, Mark Andrew is a Secretary of the company. BECKFORD, Errol is a Director of the company. Secretary GRAY, Daniel John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


bradzone Key Finiance

LIABILITIES £193.91k
+8%
CASH £213.76k
-9%
TOTAL ASSETS £338.29k
+1%
All Financial Figures

Current Directors

Secretary
HYEM, Mark Andrew
Appointed Date: 07 February 2005

Director
BECKFORD, Errol
Appointed Date: 25 April 2002
65 years old

Resigned Directors

Secretary
GRAY, Daniel John
Resigned: 07 February 2005
Appointed Date: 25 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 22 April 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 2002
Appointed Date: 22 April 2002

Persons With Significant Control

Mr Mark Hyem
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Errol Beckford
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRADZONE LIMITED Events

18 May 2017
Confirmation statement made on 22 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 125

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 125

...
... and 41 more events
07 May 2002
New secretary appointed
07 May 2002
New director appointed
07 May 2002
Director resigned
02 May 2002
Registered office changed on 02/05/02 from: 6-8 underwood street london N1 7JQ
22 Apr 2002
Incorporation