Baraza Motors Limited (reg no 12678092) is a private limited company founded on 2020-06-17 in England. This enterprise is registered at 17 Kilmarnock Farm, Charlwood Road Crawley Charlwood Road, Ifield, Crawley RH11 0JY. Baraza Motors Limited is operating under SIC code: 45112 which stands for "sale of used cars and light motor vehicles".
45112 - Sale of used cars and light motor vehicles
As for the 1 managing director that can be found in the firm, we can name: Martha O. (appointed on 17 June 2020). The Companies House indexes 3 persons of significant control, namely: Martha O. has over 3/4 of shares, 3/4 to full of voting rights, Ezra B. has 1/2 or less of shares, 1/2 or less of voting rights, Billy B. has substantial control or influence.
Directors
Accounts data
Date of Accounts
2021-06-30
2022-06-30
2023-06-30
Current Assets
14,733
11,132
17,211
Fixed Assets
-
187
113
Total Assets Less Current Liabilities
6,431
21,659
33,687
People with significant control
Martha O.
17 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Ezra B.
17 June 2020 - 25 May 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Billy B.
17 June 2020 - 9 October 2020
Nature of control:
significiant influence or control
Filings
Categories:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 16th June 2023
filed on: 28th, August 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 16th June 2023
filed on: 28th, August 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 16th June 2022
filed on: 30th, June 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 16th June 2021
filed on: 20th, June 2021
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control 25th May 2021
filed on: 25th, May 2021
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 25th May 2021
filed on: 25th, May 2021
| persons with significant control
Free Download
(1 page)
(CH01) On 9th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 9th November 2020
filed on: 9th, November 2020
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 4th November 2020. New Address: 17 Kilmarnock Farm, Charlwood Road Crawley Charlwood Road Ifield Crawley RH11 0JY. Previous address: 115 Martyrs Avenue Crawley RH11 7SD England
filed on: 4th, November 2020
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 9th October 2020
filed on: 9th, October 2020
| persons with significant control
Free Download
(1 page)
(PSC04) Change to a person with significant control 9th September 2020
filed on: 30th, September 2020
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 5th September 2020. New Address: 115 Martyrs Avenue Crawley RH11 7SD. Previous address: Flat 3 Knights Court Reigate Road Reigate RH2 0QY England
filed on: 5th, September 2020
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 17th, June 2020
| incorporation