CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
B G BRAIN DECORATORS LIMITED
Company
B G BRAIN DECORATORS
Phone:
01452 424 104
C⁺
rating
KEY FINANCES
Year
2016
Assets
£53.51k
▲ £21.62k (67.82 %)
Cash
£4.52k
▲ £4.48k (10,919.51 %)
Liabilities
£117.21k
▲ £19.87k (20.41 %)
Net Worth
£-63.7k
▼ £1.75k (-2.68 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Gloucester
Company name
B G BRAIN DECORATORS LIMITED
Company number
07349800
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 2010
Age - 15 years
Home Country
United Kingdom
CONTACTS
Website
bgbraindecorators.co.uk
Phones
01452 424 104
07836 608 017
01452 305 276
Registered Address
27A MORELANDS TRADING ESTATE,
BRISTOL ROAD,
GLOUCESTER,
GL1 5RZ
ECONOMIC ACTIVITIES
43341
Painting
LAST EVENTS
15 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
14 Feb 2016
Total exemption small company accounts made up to 31 August 2015
CHARGES
26 January 2015
Status
Outstanding
Delivered
26 January 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
17 July 2013
Status
Satisfied on 23 July 2014
Delivered
25 July 2013
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Notification of addition to or amendment of charge…
See Also
B ELLIOTT PROPERTY LTD
B F KEANE ELECTRICAL CONTRACTORS LIMITED
B H W GLASS LTD
B HUNT ELECTRICAL LIMITED
B J CAMPBELL SOUTH WEST LIMITED
B JEFFREY CONSTRUCTION LIMITED
Last update 2018
B G BRAIN DECORATORS LIMITED DIRECTORS
Paul Edward Thompson
Acting
PSC
Appointed
14 September 2012
Occupation
Estimator
Role
Director
Age
62
Nationality
British
Address
27a, Morelands Trading Estate, Bristol Road, Gloucester, England, GL1 5RZ
Country Of Residence
England
Name
THOMPSON, Paul Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
18 August 2010
Resigned
18 August 2010
Role
Secretary
Address
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD
Name
LONDON LAW SECRETARIAL LIMITED
Brian George Brain
Resigned
Appointed
24 September 2010
Resigned
31 May 2013
Occupation
Businessman
Role
Director
Age
79
Nationality
British
Address
The Thatch, Chapel Lane, Westmancote, Glos, England, GL20 7ER
Country Of Residence
England
Name
BRAIN, Brian George
John Jeremy Arthur Cowdry
Resigned
Appointed
18 August 2010
Resigned
18 August 2010
Occupation
Company Director/Solicitor
Role
Director
Age
81
Nationality
English
Address
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD
Country Of Residence
United Kingdom
Name
COWDRY, John Jeremy Arthur
Janice Moser Harper
Resigned
Appointed
18 August 2010
Resigned
27 September 2010
Occupation
None
Role
Director
Age
75
Nationality
British
Address
8 Bamel Way, Gloucester Business Park, Gloucester, Gloucestershire, GL34BH
Country Of Residence
England
Name
MOSER HARPER, Janice
REVIEWS
Check The Company
Normal according to the company’s financial health.