Bradleys Smart International Limited

DataGardener
dissolved
Unknown

Bradleys Smart International Limited

06572902Private Limited With Share Capital

The Union Building 5Th Floor, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

22/04/2008

Company Age

18 years

Directors

1

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Bradleys Smart International Limited (06572902) is a private limited with share capital incorporated on 22/04/2008 (18 years old) and registered in norwich, NR11BY. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 22/04/2008
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2020
Resolution
Category:Resolution
Date:07-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Capital Allotment Shares
Category:Capital
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Change Sail Address Company With Old Address
Category:Address
Date:11-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Move Registers To Sail Company
Category:Address
Date:10-05-2011
Change Sail Address Company
Category:Address
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Legacy
Category:Mortgage
Date:11-08-2010
Legacy
Category:Mortgage
Date:10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2009
Legacy
Category:Accounts
Date:27-05-2009
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Address
Date:01-04-2009
Legacy
Category:Mortgage
Date:16-08-2008
Legacy
Category:Accounts
Date:13-05-2008
Legacy
Category:Officers
Date:02-05-2008
Legacy
Category:Officers
Date:22-04-2008
Legacy
Category:Officers
Date:22-04-2008
Incorporation Company
Category:Incorporation
Date:22-04-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2020
Filing Date30/04/2019
Latest Accounts31/07/2018

Trading Addresses

Unit 7, Betts Avenue, Ipswich, Suffolk, IP53RH
The Union Building, 51-59 Rose Lane, Norwich, NR11BYRegistered

Contact

The Union Building 5Th Floor, 51-59 Rose Lane, Norwich, NR11BY