BRAY DESIGN UPHOLSTERY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8BY

Company number 02933722
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address TRIOS HOUSE, REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BRAY DESIGN UPHOLSTERY LIMITED are www.braydesignupholstery.co.uk, and www.bray-design-upholstery.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. Bray Design Upholstery Limited is a Private Limited Company. The company registration number is 02933722. Bray Design Upholstery Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Bray Design Upholstery Limited is Trios House Reform Road Maidenhead Berkshire Sl6 8by. The company`s financial liabilities are £32.65k. It is £-21.36k against last year. The cash in hand is £2.88k. It is £1.65k against last year. And the total assets are £430.76k, which is £114.26k against last year. DAY, Keith Julyan is a Secretary of the company. BEDDARD, Marilyn Gladys is a Director of the company. ZICCARDI, Antonio is a Director of the company. Secretary BEDDARD, Marilyn Gladys has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WEBB, Roger Clive has been resigned. Director BRUNNEY, Hillson has been resigned. Director CARN, Tony Alan has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director WILSON, Anthony Stuart has been resigned. The company operates in "Manufacture of other furniture".


bray design upholstery Key Finiance

LIABILITIES £32.65k
-40%
CASH £2.88k
+134%
TOTAL ASSETS £430.76k
+36%
All Financial Figures

Current Directors

Secretary
DAY, Keith Julyan
Appointed Date: 06 December 2002

Director
BEDDARD, Marilyn Gladys
Appointed Date: 27 May 1994
74 years old

Director
ZICCARDI, Antonio
Appointed Date: 11 April 2011
57 years old

Resigned Directors

Secretary
BEDDARD, Marilyn Gladys
Resigned: 06 December 2002
Appointed Date: 09 January 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 27 May 1994
Appointed Date: 27 May 1994

Secretary
WEBB, Roger Clive
Resigned: 09 January 1995
Appointed Date: 27 May 1994

Director
BRUNNEY, Hillson
Resigned: 12 May 2002
Appointed Date: 27 May 1994
67 years old

Director
CARN, Tony Alan
Resigned: 29 February 1996
Appointed Date: 27 May 1994
59 years old

Nominee Director
DOYLE, Betty June
Resigned: 27 May 1994
Appointed Date: 27 May 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 27 May 1994
Appointed Date: 27 May 1994
84 years old

Director
WILSON, Anthony Stuart
Resigned: 25 April 1997
Appointed Date: 10 January 1995
87 years old

BRAY DESIGN UPHOLSTERY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
27 Jun 1994
New director appointed

27 Jun 1994
Director resigned;new director appointed

27 Jun 1994
Secretary resigned;new secretary appointed;director resigned

27 Jun 1994
Registered office changed on 27/06/94 from: 50 lincolns inn fields london WC2A 3PF

27 May 1994
Incorporation

BRAY DESIGN UPHOLSTERY LIMITED Charges

20 July 2006
Debenture
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…