Braceguide Limited LONDON


Braceguide started in year 1986 as Private Limited Company with registration number 01982499. The Braceguide company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 36 Quernmore Road. Postal code: N4 4QX.

The firm has 4 directors, namely Katherine K., Pritesh P. and Naoko O. and others. Of them, Shivrup R. has been with the company the longest, being appointed on 29 May 2014 and Katherine K. has been with the company for the least time - from 29 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Braceguide Limited Address / Contact

Office Address 36 Quernmore Road
Town London
Post code N4 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01982499
Date of Incorporation Mon, 27th Jan 1986
Industry Non-trading company
End of financial Year 30th July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Katherine K.

Position: Director

Appointed: 29 April 2022

Pritesh P.

Position: Director

Appointed: 11 August 2019

Naoko O.

Position: Director

Appointed: 01 July 2015

Shivrup R.

Position: Director

Appointed: 29 May 2014

Henry D.

Position: Director

Appointed: 26 October 2016

Resigned: 11 August 2019

Steven G.

Position: Director

Appointed: 17 October 2004

Resigned: 23 May 2022

Denis L.

Position: Director

Appointed: 19 May 2003

Resigned: 01 December 2010

Denis L.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 December 2010

Simon A.

Position: Director

Appointed: 01 August 2001

Resigned: 12 June 2015

Benjamin S.

Position: Director

Appointed: 01 September 2000

Resigned: 31 July 2001

Mark H.

Position: Director

Appointed: 30 November 1998

Resigned: 07 January 2005

Kevin O.

Position: Director

Appointed: 01 May 1997

Resigned: 01 September 1999

Kevin O.

Position: Director

Appointed: 01 May 1997

Resigned: 01 September 1999

Christopher D.

Position: Director

Appointed: 01 May 1993

Resigned: 24 July 2003

Jan R.

Position: Director

Appointed: 30 June 1991

Resigned: 01 May 1997

Sarah L.

Position: Director

Appointed: 30 June 1991

Resigned: 01 May 1993

Jan W.

Position: Director

Appointed: 30 June 1991

Resigned: 30 July 1993

Christopher D.

Position: Secretary

Appointed: 30 June 1991

Resigned: 24 July 2003

Lillian P.

Position: Director

Appointed: 30 June 1991

Resigned: 01 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-07-302017-08-012018-07-302019-07-302020-07-302021-07-302022-07-302023-07-30
Net Worth44444      
Balance Sheet
Current Assets       444 
Net Assets Liabilities    4444444
Cash Bank In Hand44         
Net Assets Liabilities Including Pension Asset Liability44444      
Tangible Fixed Assets 444       
Reserves/Capital
Called Up Share Capital 444       
Shareholder Funds44444      
Other
Average Number Employees During Period       4444
Fixed Assets 4444444 44
Net Current Assets Liabilities       444 
Total Assets Less Current Liabilities 4444444444
Number Shares Allotted 44        
Par Value Share 11        
Share Capital Allotted Called Up Paid444        
Tangible Fixed Assets Cost Or Valuation 444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 30th July 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements