Braythorn Duty Ltd LEICESTER


Braythorn Duty started in year 2014 as Private Limited Company with registration number 09114216. The Braythorn Duty company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 16 March 2022. There are currently no secretaries appointed. As of 28 May 2024, there were 9 ex directors - Stuart C., Terence D. and others listed below. There were no ex secretaries.

Braythorn Duty Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09114216
Date of Incorporation Thu, 3rd Jul 2014
Industry Licensed carriers
End of financial Year 31st July
Company age 10 years old
Account next due date Sun, 30th Apr 2023 (394 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 16 March 2022

Stuart C.

Position: Director

Appointed: 02 August 2017

Resigned: 16 March 2022

Terence D.

Position: Director

Appointed: 09 March 2017

Resigned: 02 August 2017

Jack H.

Position: Director

Appointed: 20 July 2016

Resigned: 09 March 2017

Peter C.

Position: Director

Appointed: 25 April 2016

Resigned: 20 July 2016

Marc S.

Position: Director

Appointed: 27 November 2015

Resigned: 25 April 2016

Gideon F.

Position: Director

Appointed: 13 August 2015

Resigned: 27 November 2015

William A.

Position: Director

Appointed: 29 December 2014

Resigned: 13 August 2015

Ruth P.

Position: Director

Appointed: 14 August 2014

Resigned: 29 December 2014

Terence D.

Position: Director

Appointed: 03 July 2014

Resigned: 14 August 2014

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stuart C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Terence D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mohammed A.

Notified on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart C.

Notified on 2 August 2017
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 9 March 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares

Jack H.

Notified on 20 July 2016
Ceased on 9 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets139135501111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 38 3449    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 38       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 8th, April 2024
Free Download (5 pages)

Company search