Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T-BRA LIMITED
Company Information for

T-BRA LIMITED

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES,
Company Registration Number
03936571
Private Limited Company
Active

Company Overview

About T-bra Ltd
T-BRA LIMITED was founded on 2000-02-29 and has its registered office in Manchester. The organisation's status is listed as "Active". T-bra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
T-BRA LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
M60 6ES
Other companies in M60
 
Filing Information
Company Number 03936571
Company ID Number 03936571
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 26/11/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 08:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T-BRA LIMITED
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.
Companies with same name T-BRA LIMITED
The following companies were found which have the same name as T-BRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T-BRAB LIMITED 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON ENGLAND TW17 8AS Active - Proposal to Strike off Company formed on the 2012-10-04
T-BRAC ENTERPRISES, INC. 2415 FARRIS AVE PENSACOLA FL 32526 Inactive Company formed on the 1991-11-12
T-Brace System, LLC 1467 Joppa Mill Road Bedford VA 24523 Active Company formed on the 2015-09-04
T-BRACE TRUCKING & EXCAVATING LTD British Columbia Active Company formed on the 2023-02-01
T-BRACELETS, INC. 11750 7 ST E ST PETERSBURG FL 33706 Inactive Company formed on the 2003-02-10
T-BRACKEN ENTERPRISES, INC. 8406 PANAMA C ITY BEACH PRKWY PANAMA CITY BEACH FL 32407 Inactive Company formed on the 2002-03-29
T-Brand Construction New Brunswick Unknown
T-BRAND FERTILIZER, INC. OLD HAW CREEK RD. BUNNELL FL 32110 Active Company formed on the 1983-09-06
T-BRAND POLYMER (M) SDN. BHD. Active
T-BRAND SUITES ARUMUGAM ROAD Singapore 409958 Active Company formed on the 2018-10-19

Company Officers of T-BRA LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CROPPER
Company Secretary 2010-06-15
CRAIG BARRY LOVELACE
Director 2015-06-25
RALPH ERIC TUCKER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CARR
Director 2015-06-25 2018-01-25
PAUL ROBERT KENDRICK
Director 2010-06-15 2015-06-25
DEAN RODERICK MOORE
Director 2010-06-15 2015-04-30
ALAN WHITE
Director 2010-06-15 2013-10-31
KEITH JAMES RISK
Director 2010-06-16 2011-11-30
JULIA REYNOLDS
Director 2008-02-15 2011-06-02
WCPHD SECRETARIES LIMITED
Company Secretary 2005-05-13 2010-06-15
DAVID HARRY GARRATT
Director 2009-05-23 2010-06-15
DEBRA ANNE WOOD
Director 2008-02-15 2009-05-23
DANIEL JOSEPH NUNES NABARRO
Director 2000-05-08 2008-07-29
ROBIN JAMES TERRELL
Director 2007-08-17 2008-02-15
HOWARD DAVID BRYANT
Director 2003-04-30 2007-08-17
MICHAEL ALEXANDER NUNES ROSS
Director 2000-05-08 2006-07-21
DLC COMPANY SERVICES LIMITED
Company Secretary 2002-11-20 2005-05-13
KARA ELIZABETH BAILEY
Director 2000-03-15 2003-04-02
WALGATE SERVICES LIMITED
Company Secretary 2000-03-15 2002-11-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-29 2000-03-15
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-29 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS LIMITED Director 2018-01-25 CURRENT 1984-01-27 Active
RALPH ERIC TUCKER CUSS CONTRACTORS LIMITED Director 2018-01-25 CURRENT 1962-10-23 Active
RALPH ERIC TUCKER D H M (MANAGEMENT SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-09-24 Active
RALPH ERIC TUCKER DALE HOUSE (MAIL ORDER) LIMITED Director 2018-01-25 CURRENT 1964-05-06 Active
RALPH ERIC TUCKER E. LANGFIELD & COMPANY LIMITED Director 2018-01-25 CURRENT 1931-05-28 Active
RALPH ERIC TUCKER FIRST FINANCIAL LIMITED Director 2018-01-25 CURRENT 1964-08-12 Active
RALPH ERIC TUCKER DALY, HARVEY, MORFITT LIMITED Director 2018-01-25 CURRENT 1974-03-25 Active
RALPH ERIC TUCKER WINGMARK LIMITED Director 2018-01-25 CURRENT 1996-03-18 Active
RALPH ERIC TUCKER FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2018-01-25 CURRENT 1980-02-15 Active
RALPH ERIC TUCKER MELGOLD LIMITED Director 2018-01-25 CURRENT 1985-04-24 Active
RALPH ERIC TUCKER BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2018-01-25 CURRENT 1953-02-28 Active
RALPH ERIC TUCKER ALDREX LIMITED Director 2018-01-25 CURRENT 1953-11-16 Active
RALPH ERIC TUCKER BETTER LIVING LIMITED Director 2018-01-25 CURRENT 1970-08-19 Active
RALPH ERIC TUCKER ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-02-18 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 1984-11-07 Active
RALPH ERIC TUCKER H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1986-04-30 Active
RALPH ERIC TUCKER N BROWN PROPERTY ONE LIMITED Director 2018-01-25 CURRENT 1987-04-02 Active
RALPH ERIC TUCKER FIGLEAVES GLOBAL TRADING LTD. Director 2018-01-25 CURRENT 1995-05-24 Active
RALPH ERIC TUCKER N. BROWN FUNDING LIMITED Director 2018-01-25 CURRENT 1997-03-18 Active
RALPH ERIC TUCKER EUNITE LIMITED Director 2018-01-25 CURRENT 1999-03-09 Active
RALPH ERIC TUCKER HEATHER VALLEY (WOOLLENS) LIMITED Director 2018-01-25 CURRENT 1961-04-25 Active
RALPH ERIC TUCKER HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2018-01-25 CURRENT 1973-03-07 Active
RALPH ERIC TUCKER N BROWN PROPERTY THREE LIMITED Director 2018-01-25 CURRENT 1988-02-03 Active
RALPH ERIC TUCKER WHITFORDS(BURY)LIMITED Director 2018-01-25 CURRENT 1950-12-30 Active
RALPH ERIC TUCKER WHITFORDS(COSYTRED)LIMITED Director 2018-01-25 CURRENT 1958-02-07 Active
RALPH ERIC TUCKER WHITFORDS (TEXTILES) LIMITED Director 2018-01-25 CURRENT 1979-01-25 Active
RALPH ERIC TUCKER THE VALUE CATALOGUE LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER SANDER & KAY LIMITED Director 2018-01-25 CURRENT 1972-07-10 Active
RALPH ERIC TUCKER RELIABLE COLLECTIONS LIMITED Director 2018-01-25 CURRENT 1961-11-09 Active
RALPH ERIC TUCKER OXENDALE & COMPANY LIMITED Director 2018-01-25 CURRENT 1919-03-01 Active
RALPH ERIC TUCKER ODHAMS LEISURE GROUP LIMITED Director 2018-01-25 CURRENT 1963-02-27 Active
RALPH ERIC TUCKER MATURE WISDOM LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER J.D. WILLIAMS GROUP LIMITED Director 2018-01-25 CURRENT 1968-02-19 Active
RALPH ERIC TUCKER HALWINS LIMITED Director 2018-01-25 CURRENT 1974-09-27 Active
RALPH ERIC TUCKER TAGMA LIMITED Director 2018-01-25 CURRENT 1984-03-19 Active
RALPH ERIC TUCKER COMFORTABLY YOURS LIMITED Director 2018-01-25 CURRENT 1966-07-11 Active
RALPH ERIC TUCKER CLASSIC COMBINATION LIMITED Director 2018-01-25 CURRENT 1936-02-27 Active
RALPH ERIC TUCKER AMBROSE WILSON LIMITED Director 2018-01-25 CURRENT 1916-09-05 Active
RALPH ERIC TUCKER J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2018-01-25 CURRENT 1940-07-09 Active
RALPH ERIC TUCKER LANGLEY HOUSE LIMITED Director 2018-01-25 CURRENT 1942-05-12 Active
RALPH ERIC TUCKER CRESCENT DIRECT LIMITED Director 2018-01-25 CURRENT 1965-02-01 Active
RALPH ERIC TUCKER N BROWN PROPERTY TWO LIMITED Director 2018-01-25 CURRENT 1977-05-16 Active
RALPH ERIC TUCKER HILTON MAILING LIMITED Director 2018-01-25 CURRENT 1981-01-14 Active
RALPH ERIC TUCKER HARTINGDON HOUSE LIMITED Director 2018-01-25 CURRENT 1981-07-27 Active
RALPH ERIC TUCKER HOLLAND & HEELEY LIMITED Director 2018-01-25 CURRENT 1985-12-11 Active
RALPH ERIC TUCKER VOTE IT LIMITED Director 2018-01-25 CURRENT 1999-03-03 Active
RALPH ERIC TUCKER J.D. WILLIAMS & COMPANY LIMITED Director 2015-03-07 CURRENT 1921-12-13 Active
RALPH ERIC TUCKER PETHERTON MANAGEMENT LIMITED Director 2014-04-12 CURRENT 1984-08-15 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
2023-07-07CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL
2023-06-21DIRECTOR APPOINTED MARIA YIANNAKOU
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-07AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-06-07TM02Termination of appointment of Daniel Cropper on 2022-05-31
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/20
2020-12-08AP01DIRECTOR APPOINTED MS SARAH KATHERINE NICHOL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-07-10AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERIC TUCKER
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-10-19PSC05Change of details for Figleaves Global Trading Limited as a person with significant control on 2016-04-06
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 2500
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR RALPH ERIC TUCKER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARR
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2500
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2500
2016-06-07AR0129/05/16 ANNUAL RETURN FULL LIST
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-07-14AP01DIRECTOR APPOINTED IAN CARR
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KENDRICK
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2500
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2500
2014-06-25AR0129/05/14 ANNUAL RETURN FULL LIST
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/13
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-05-30AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/12
2012-05-31AR0129/05/12 ANNUAL RETURN FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT KENDRICK / 31/01/2012
2012-01-20AAFULL ACCOUNTS MADE UP TO 26/02/11
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RISK
2012-01-16AA01PREVSHO FROM 30/06/2011 TO 26/02/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL CROPPER / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-06-23AR0129/05/11 FULL LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA REYNOLDS
2011-03-23AAFULL ACCOUNTS MADE UP TO 27/06/10
2010-07-15AP01DIRECTOR APPOINTED KEITH JAMES RISK
2010-06-18AP03SECRETARY APPOINTED DANIEL CROPPER
2010-06-17MISCAUD 519
2010-06-17AUDAUDITOR'S RESIGNATION
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY WCPHD SECRETARIES LIMITED
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARRATT
2010-06-17AP01DIRECTOR APPOINTED ALAN WHITE
2010-06-17AP01DIRECTOR APPOINTED DEAN MOORE
2010-06-17AP01DIRECTOR APPOINTED MR PAUL ROBERT KENDRICK
2010-06-10AR0129/05/10 FULL LIST
2010-04-16AR0128/02/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 29/06/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR DEBRA WOOD
2009-06-05288aDIRECTOR APPOINTED DAVID HARRY GARRATT
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR DANIEL NABARRO
2008-06-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED JULIA REYNOLDS
2008-06-10288aDIRECTOR APPOINTED DEBRA ANNE WOOD
2008-04-09AAFULL ACCOUNTS MADE UP TO 01/07/07
2008-02-19288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 02/07/06
2007-04-11363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-15288bDIRECTOR RESIGNED
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-12ELRESS386 DISP APP AUDS 04/04/06
2006-04-12ELRESS366A DISP HOLDING AGM 04/04/06
2006-04-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-26288bSECRETARY RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-24363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-14363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-16AUDAUDITOR'S RESIGNATION
2004-01-08AUDAUDITOR'S RESIGNATION
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to T-BRA LIMITED 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 T-BRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T-BRA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Intangible Assets
Patents

Intellectual Property Patents Registered by T-BRA LIMITED

T-BRA LIMITED has registered 1 patents

GB2371207 ,

Domain Names
We do not have the domain name information for T-BRA LIMITED
Trademarks
We have not found any records of T-BRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T-BRA LIMITED. 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 (47710 - Retail sale of clothing in specialised stores) as T-BRA LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where T-BRA LIMITED 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 T-BRA LIMITED 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 T-BRA LIMITED 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.