Braithwaite Actuarial Services Uk Limited

General information

Name:

Braithwaite Actuarial Services Uk Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07497406

Incorporation date: 2011-01-19

Dissolution date: 2022-06-03

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07497406 thirteen years ago, Braithwaite Actuarial Services Uk Limited had been a private limited company until 2022-06-03 - the day it was formally closed. Its official mailing address was Leonard Curtis House Elms Square Bury New Road, Whitefield Greater Manchester. The company was known as Braithwait Actuarial Services Uk until 2011-02-14 when the name was replaced.

The following business was overseen by a solitary director: Michael B., who was formally appointed on 2011-01-19.

Michael B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Braithwaite Actuarial Services Uk Limited 2011-02-14
  • Braithwait Actuarial Services Uk Limited 2011-01-19

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 19 January 2011

Latest update: 2 December 2023

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 02 February 2022
Confirmation statement last made up date 19 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 March 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 February 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Lazell Gardens Brockham Park

Post code:

RH3 7BF

City / Town:

Betchworth

HQ address,
2014

Address:

6 Lazell Gardens Brockham Park

Post code:

RH3 7BF

City / Town:

Betchworth

HQ address,
2015

Address:

6 Lazell Gardens Brockham Park

Post code:

RH3 7BF

City / Town:

Betchworth

HQ address,
2016

Address:

6 Lazell Gardens Brockham Park

Post code:

RH3 7BF

City / Town:

Betchworth

Accountant/Auditor,
2015 - 2014

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode