Brexittrademark.com Ltd BRADFORD


Brexittrademark.com Ltd is a private limited company registered at 84 Toller Lane, Bradford BD8 9DA. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-04-02, this 5-year-old company is run by 1 director.
Director Kesser A., appointed on 05 August 2020.
The company is officially classified as "wholesale of household goods (other than musical instruments) n.e.c." (SIC: 46499).
The last confirmation statement was sent on 2022-08-06 and the date for the following filing is 2023-08-20. What is more, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Brexittrademark.com Ltd Address / Contact

Office Address 84 Toller Lane
Town Bradford
Post code BD8 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11920269
Date of Incorporation Tue, 2nd Apr 2019
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 20th Aug 2023 (2023-08-20)
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Kesser A.

Position: Director

Appointed: 05 August 2020

Mahmoud R.

Position: Director

Appointed: 12 May 2020

Resigned: 12 May 2020

Bryan T.

Position: Director

Appointed: 11 May 2020

Resigned: 12 May 2020

Mohammed C.

Position: Director

Appointed: 02 April 2019

Resigned: 05 August 2020

Peter V.

Position: Director

Appointed: 02 April 2019

Resigned: 07 April 2020

Mahmoud R.

Position: Director

Appointed: 02 April 2019

Resigned: 28 May 2020

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats identified, there is Kesser A. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mohammed C. This PSC owns 75,01-100% shares. The third one is Mahmoud R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Kesser A.

Notified on 5 August 2020
Nature of control: 75,01-100% shares

Mohammed C.

Notified on 28 May 2020
Ceased on 5 August 2020
Nature of control: 75,01-100% shares

Mahmoud R.

Notified on 12 May 2020
Ceased on 28 May 2020
Nature of control: 75,01-100% shares

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Limited
Legal form Companies Act
Notified on 11 May 2020
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 11 May 2020
Ceased on 12 May 2020
Nature of control: significiant influence or control

Peter V.

Notified on 2 April 2019
Ceased on 7 April 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Current Assets 40 60068 600
Net Assets Liabilities1229 870312 400
Other
Average Number Employees During Period 88
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Creditors 50 73044 200
Fixed Assets 240 000288 000
Net Current Assets Liabilities 10 13024 400
Number Shares Allotted1  
Par Value Share1  
Total Assets Less Current Liabilities 229 870312 400

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
Free Download

Company search