Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAY MARINE SALES LTD
Company Information for

BRAY MARINE SALES LTD

BRAY MARINE SALES MONKEY ISLAND LN, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2EB,
Company Registration Number
02721811
Private Limited Company
Active

Company Overview

About Bray Marine Sales Ltd
BRAY MARINE SALES LTD was founded on 1992-06-09 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Bray Marine Sales Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRAY MARINE SALES LTD
 
Legal Registered Office
BRAY MARINE SALES MONKEY ISLAND LN
BRAY
MAIDENHEAD
BERKSHIRE
SL6 2EB
Other companies in SL8
 
Previous Names
TBS BOATS BRAY LIMITED27/02/2023
BRAY MARINE SALES LIMITED19/12/2017
Filing Information
Company Number 02721811
Company ID Number 02721811
Date formed 1992-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB578323711  
Last Datalog update: 2024-01-09 15:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAY MARINE SALES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAY MARINE SALES LTD

Current Directors
Officer Role Date Appointed
DOMINIC ANTHONY SMULDERS
Director 1992-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA JOSEPHINE SMULDERS
Company Secretary 1993-11-01 2010-02-22
MICHELLE LESLEY AMASS
Company Secretary 1992-06-09 1993-11-01
P S SECRETARIES LIMITED
Nominated Secretary 1992-06-09 1992-06-09
P S NOMINEES LIMITED
Nominated Director 1992-06-09 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC ANTHONY SMULDERS BRAY CRANING LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
DOMINIC ANTHONY SMULDERS THAMES NARROWBOAT HOLIDAYS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
DOMINIC ANTHONY SMULDERS TBS BOATS HAMBLE LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
DOMINIC ANTHONY SMULDERS PENTON CRANING LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
DOMINIC ANTHONY SMULDERS TBS BOATS PENTON HOOK LIMITED Director 1998-04-24 CURRENT 1998-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2023-06-09
2023-06-13Director's details changed for Mr Dominic Anthony Smulders on 2023-06-09
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-02-27Company name changed tbs boats bray LIMITED\certificate issued on 27/02/23
2023-01-26Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2023-01-25
2023-01-25Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2023-01-25
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2023-01-25Director's details changed for Mr Dominic Anthony Smulders on 2023-01-25
2022-12-07AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-12-14Director's details changed for Mr Dominic Anthony Smulders on 2021-12-14
2021-12-14Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2021-12-14
2021-12-14PSC04Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2021-12-14
2021-12-14CH01Director's details changed for Mr Dominic Anthony Smulders on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-11-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027218110049
2021-01-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110049
2019-12-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027218110045
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110048
2019-02-15PSC04Change of details for Mr Dominic Anthony Smulders as a person with significant control on 2019-01-25
2019-02-15CH01Director's details changed for Mr Dominic Anthony Smulders on 2019-01-25
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-12-19RES15CHANGE OF COMPANY NAME 19/12/17
2017-12-19CERTNMCOMPANY NAME CHANGED BRAY MARINE SALES LIMITED CERTIFICATE ISSUED ON 19/12/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110047
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110046
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027218110041
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027218110040
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-11-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110045
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110044
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110043
2015-10-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0109/06/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110042
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110041
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110040
2013-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027218110039
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-11-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX ENGLAND
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110039
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027218110039
2013-06-10AR0109/06/13 FULL LIST
2012-11-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-06-12AR0109/06/12 FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS
2012-04-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-06-27AR0109/06/11 FULL LIST
2011-02-23ANNOTATIONOther
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-10-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-06-25AR0109/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY SMULDERS / 09/06/2010
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY BRENDA SMULDERS
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-11-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-10-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-07-02363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to BRAY MARINE SALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAY MARINE SALES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Outstanding LOMBARD NORTH CENTRAL PLC
2014-06-04 Outstanding LOMBARD NORTH CENTRAL PLC
2014-05-13 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2011-02-23 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE 2008-06-05 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2008-05-19 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2008-04-25 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2008-01-17 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-10-16 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-07-12 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-02-02 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2006-09-08 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2006-07-06 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2006-04-18 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2006-01-07 Outstanding COUTTS & COMPANY
MARINE MORTGAGE 2006-01-05 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2005-12-01 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2005-08-30 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2005-08-17 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2005-06-02 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2004-10-26 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2004-10-26 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2004-06-02 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2004-04-30 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2003-11-18 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2003-07-10 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2002-12-23 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2001-08-03 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2000-06-02 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2000-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 1999-02-01 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 1998-08-13 Satisfied LOMBARD NORTH CENTRAL PLC
SINGLE DEBENTURE 1994-11-28 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 104,661
Creditors Due Within One Year 2013-07-31 £ 264,628
Creditors Due Within One Year 2012-07-31 £ 189,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAY MARINE SALES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 5,083
Cash Bank In Hand 2012-07-31 £ 146,253
Current Assets 2013-07-31 £ 780,308
Current Assets 2012-07-31 £ 627,913
Debtors 2013-07-31 £ 198,826
Debtors 2012-07-31 £ 145,832
Secured Debts 2013-07-31 £ 283,619
Shareholder Funds 2013-07-31 £ 412,479
Shareholder Funds 2012-07-31 £ 439,608
Stocks Inventory 2013-07-31 £ 576,399
Stocks Inventory 2012-07-31 £ 335,828
Tangible Fixed Assets 2013-07-31 £ 1,460
Tangible Fixed Assets 2012-07-31 £ 1,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAY MARINE SALES LTD registering or being granted any patents
Domain Names

BRAY MARINE SALES LTD owns 3 domain names.

donzi.co.uk   iwanttobuyaboat.co.uk   braymarinesales.co.uk  

Trademarks
We have not found any records of BRAY MARINE SALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAY MARINE SALES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as BRAY MARINE SALES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRAY MARINE SALES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAY MARINE SALES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAY MARINE SALES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.