Joule Brady Commercials Limited

General information

Name:

Joule Brady Commercials Ltd

Office Address:

1 Sheffield Road Chapel-en-le-frith SK23 0PE High Peak

Number: 08098186

Incorporation date: 2012-06-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Joule Brady Commercials Limited may be found at 1 Sheffield Road, Chapel-en-le-frith in High Peak. The postal code is SK23 0PE. Joule Brady Commercials has been active in this business since it was started in 2012. The registered no. is 08098186. This business's SIC code is 45200: Maintenance and repair of motor vehicles. Joule Brady Commercials Ltd filed its latest accounts for the period up to August 31, 2022. The company's latest annual confirmation statement was submitted on June 8, 2023.

1 transaction have been registered in 2014 with a sum total of £992. Cooperation with the Derbyshire County Council council covered the following areas: Contractors.

The data obtained describing the following firm's MDs indicates that there are four directors: Phillip P., Kevin B., Austin B. and Karl H. who joined the company's Management Board on 2018/04/11, 2012/06/08.

Austin B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Phillip P.

Role: Director

Appointed: 11 April 2018

Latest update: 31 May 2025

Kevin B.

Role: Director

Appointed: 08 June 2012

Latest update: 31 May 2025

Austin B.

Role: Director

Appointed: 08 June 2012

Latest update: 31 May 2025

Karl H.

Role: Director

Appointed: 08 June 2012

Latest update: 31 May 2025

People with significant control

Austin B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 January 2015
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 November 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024
Annual Accounts 5th November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 5th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st August 2024 (AA)
filed on: 20th, March 2025
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

6 Manchester Road

Post code:

SK17 6SB

City / Town:

Buxton

HQ address,
2014

Address:

6 Manchester Road

Post code:

SK17 6SB

City / Town:

Buxton

HQ address,
2015

Address:

36a Market Street

Post code:

SK22 4AA

City / Town:

New Mills

HQ address,
2016

Address:

36a Market Street

Post code:

SK22 4AA

City / Town:

New Mills

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 992.38
2014-01-17 1900483648 £ 992.38 Contractors

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Closest Companies - by postcode