Bray Facilities LLP BOREHAMWOOD


Founded in 2016, Bray Facilities LLP, classified under reg no. OC412853 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for eight years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2023/04/05.

As of 8 June 2024, our data shows no information about any ex officers on these positions.

Bray Facilities LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412853
Date of Incorporation Fri, 15th Jul 2016
End of financial Year 5th April
Company age 8 years old
Account next due date Sun, 5th Jan 2025 (211 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Cezary W.

Position: LLP Designated Member

Appointed: 25 August 2021

Anthony T.

Position: LLP Designated Member

Appointed: 01 August 2021

Reece T.

Position: LLP Designated Member

Appointed: 19 October 2021

Resigned: 09 August 2023

Robert W.

Position: LLP Designated Member

Appointed: 05 November 2020

Resigned: 09 April 2021

Shane A.

Position: LLP Designated Member

Appointed: 19 October 2020

Resigned: 13 November 2020

Zacharias M.

Position: LLP Designated Member

Appointed: 16 December 2019

Resigned: 01 October 2022

Elsayed S.

Position: LLP Designated Member

Appointed: 13 October 2019

Resigned: 21 November 2019

Christopher S.

Position: LLP Designated Member

Appointed: 12 November 2018

Resigned: 15 February 2019

Najah U.

Position: LLP Designated Member

Appointed: 09 July 2018

Resigned: 28 November 2018

Mark C.

Position: LLP Designated Member

Appointed: 04 December 2017

Resigned: 17 April 2020

Lisa F.

Position: LLP Designated Member

Appointed: 28 August 2017

Resigned: 16 February 2018

Peter C.

Position: LLP Designated Member

Appointed: 28 November 2016

Resigned: 31 March 2017

Mark T.

Position: LLP Designated Member

Appointed: 28 November 2016

Resigned: 27 January 2017

Khaled B.

Position: LLP Designated Member

Appointed: 28 November 2016

Resigned: 17 February 2017

Bartosz S.

Position: LLP Designated Member

Appointed: 21 November 2016

Resigned: 07 July 2017

Chukwudi O.

Position: LLP Designated Member

Appointed: 21 November 2016

Resigned: 02 December 2016

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 21 November 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 21 November 2016

People with significant control

The list of persons with significant control who own or control the company consists of 12 names. As BizStats found, there is Anthony T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Cezary W. This PSC has significiant influence or control over the company,. The third one is Reece T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony T.

Notified on 1 August 2021
Nature of control: significiant influence or control

Cezary W.

Notified on 25 August 2021
Nature of control: significiant influence or control

Reece T.

Notified on 19 October 2021
Ceased on 9 August 2023
Nature of control: significiant influence or control

Zacharias M.

Notified on 16 December 2019
Ceased on 1 October 2022
Nature of control: significiant influence or control

Robert W.

Notified on 5 November 2020
Ceased on 9 April 2021
Nature of control: significiant influence or control

Shane A.

Notified on 19 October 2020
Ceased on 13 November 2020
Nature of control: significiant influence or control

Mark C.

Notified on 14 December 2017
Ceased on 17 April 2020
Nature of control: significiant influence or control

Elsayed S.

Notified on 13 October 2019
Ceased on 21 November 2019
Nature of control: significiant influence or control

Christopher S.

Notified on 28 November 2018
Ceased on 15 February 2019
Nature of control: significiant influence or control

Najah U.

Notified on 9 July 2018
Ceased on 28 November 2018
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 14 August 2018
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 14 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand1 0867211 3331 176819  
Current Assets1 1101 6161 6481 1093253262 848
Debtors24895315-67-494  
Other Debtors 975380745   
Other
Administrative Expenses16 75022 3186 87911 0146 557  
Cash Cash Equivalents Cash Flow Value1 0867211 3331 176819  
Creditors1 1101 6161 6481 1093253262 848
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 11050632-539-784  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-24-871580382427  
Gross Profit Loss16 75022 31826 43729 07223 145  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 086-365612-157-357  
Increase Decrease In Net Debt From Cash Flows    357  
Net Cash Flows From Used In Operating Activities1 086-365612-157-357  
Net Cash Generated From Operations1 086-365612-157-357  
Net Debt Funds   -1 176-819  
Operating Profit Loss  19 55818 05816 588  
Other Operating Income Format149      
Other Remaining Operating Income49      
Other Taxation Social Security Payable1 1101 1091 1091 109325  
Revenue From Rendering Services  26 43729 07223 145  
Trade Creditors Trade Payables 507539    
Trade Debtors Trade Receivables24-80-65-812-494  
Turnover Revenue16 70122 31826 43729 07223 145  
Wages Salaries14 18814 345     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
2023/08/09 - the day director's appointment was terminated
filed on: 9th, August 2023
Free Download (1 page)

Company search