Company NameBraking Solutions Limited
DirectorBrian Reginald Hall
Company StatusActive
Company Number04526666
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Haven
Lombards Wynd
Richmond
North Yorkshire
DL10 4JY
Secretary NameJane Louise Hall
NationalityBritish
StatusCurrent
Appointed01 September 2003(12 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressStonehaven
Lombards Wynd
Richmond
North Yorkshire
DL10 4JY
Director NameMr Michael John Sutter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield
Cotherstone
Barnard Castle
County Durham
DL12 9PJ
Secretary NameMr Michael John Sutter
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield
Cotherstone
Barnard Castle
County Durham
DL12 9PJ
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(18 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN

Contact

Websiteracepads.co.uk
Telephone01748 830909
Telephone regionRichmond

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Bremsen Technik (Uk) LTD
98.04%
Ordinary
1 at £1Bremsen Technik (Uk) LTD
0.98%
Ordinary A
1 at £1Bremsen Technik (Uk) LTD
0.98%
Ordinary B

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
10 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 28 February 2022 (7 pages)
9 November 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
29 June 2021Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
16 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
1 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
18 October 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
29 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(5 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(5 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(5 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 September 2014Termination of appointment of Michael John Sutter as a director on 16 June 2014 (1 page)
29 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(5 pages)
29 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(5 pages)
29 September 2014Termination of appointment of Michael John Sutter as a director on 16 June 2014 (1 page)
29 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(5 pages)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 102
(6 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 102
(6 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 102
(6 pages)
20 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
20 June 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 28 February 2012 (7 pages)
11 July 2012Accounts for a small company made up to 28 February 2012 (7 pages)
24 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
24 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2008Return made up to 04/09/08; full list of members (4 pages)
19 September 2008Return made up to 04/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2007Return made up to 04/09/07; full list of members (2 pages)
24 September 2007Return made up to 04/09/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 September 2006Return made up to 04/09/06; full list of members (2 pages)
20 September 2006Return made up to 04/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 October 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
3 October 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Return made up to 04/09/04; full list of members (6 pages)
17 September 2004Return made up to 04/09/04; full list of members (6 pages)
17 September 2004Secretary resigned (1 page)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 June 2004Registered office changed on 03/06/04 from: moorfield, cotherstone barnard castle co durham DL12 9PJ (1 page)
3 June 2004Registered office changed on 03/06/04 from: moorfield, cotherstone barnard castle co durham DL12 9PJ (1 page)
5 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2002Incorporation (12 pages)
4 September 2002Incorporation (12 pages)