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

BRAKES LIMITED

ASHFORD, KENT, TN25,
Company Registration Number
05532896
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Brakes Ltd
BRAKES LIMITED was founded on 2005-08-10 and had its registered office in Ashford. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
BRAKES LIMITED
 
Legal Registered Office
ASHFORD
KENT
 
Previous Names
BRAKES MANUFACTURING LIMITED15/05/2006
GARDENDOOR LIMITED17/11/2005
Filing Information
Company Number 05532896
Date formed 2005-08-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-06-12
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BRAKES LIMITED
The following companies were found which have the same name as BRAKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAKES (MIDLANDS) LIMITED C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2LH Liquidation Company formed on the 1963-05-09
BRAKES @ YOURS, LLC 3615 S TRUCKEE WY Aurora CO 80013 Administratively Dissolved Company formed on the 2000-02-01
BRAKES & BELTS CORP. 7885 Via Grande boynton beach FL 33437 Active Company formed on the 2010-03-03
BRAKES & CLUTCHES IMPORT & EXPORT, INC. 999 S BAYSHORE DR MIAMI FL 33131 Inactive Company formed on the 1988-03-23
BRAKES & EXHAUST AT THE BAY PTY LTD NSW 2283 External administration (in receivership/liquidation Company formed on the 2015-10-12
BRAKES & PEDALS DUXTON HILL Singapore 089616 Dissolved Company formed on the 2008-09-11
BRAKES & PEDALS AUTO (S) PTE LTD UBI ROAD 4 Singapore 408616 Dissolved Company formed on the 2008-09-11
BRAKES & WHEELS, INC. 3245 KERMIT HWY ODESSA TX 79764 Active Company formed on the 1975-05-05
BRAKES 4 LESS OF JACKSONVILLE, INC. 1920 Belhaven Court Orange Park FL 32065 Active Company formed on the 2007-12-07
BRAKES 4 LESS OF TN INC Tennessee Unknown
BRAKES 4 LESS OF GAINESVILLE INC. 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-09-14
BRAKES 4 LESS OF PCB, INC 1135 CLARA AVENUE PANAMA CITY BEACH FL 32407 Active Company formed on the 2021-07-13
BRAKES ACQUISITION CORP Delaware Unknown
BRAKES AND CLUTCH SYSTEMS CORP. 10 BANK STREET, STE. 560 New York WHITE PLAINS NY 10606 Active Company formed on the 1996-09-26
BRAKES AND BEYOND LLC 477 JANES LANE - MACEDONIA OH 44056 Active Company formed on the 2006-11-01
BRAKES AND TIRES OF AMERICA 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Default Company formed on the 2012-01-31
BRAKES AND MORE PTY LTD VIC 3912 Active Company formed on the 2013-07-29
BRAKES AND MORE INC. Ontario Unknown
BRAKES AND TUNE-UP MASTERS, INC. 5242 NW 15TH STREET MARGATE FL 33063 Inactive Company formed on the 1995-05-08
BRAKES AND MORE INC. 1930 SOUTH MILITARY TRAIL WEST PALM BEACH FL 33415 Inactive Company formed on the 2008-11-03

Company Officers of BRAKES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
DAVID ROBERT LODGE
Director 2011-09-02
SARAH LEANNE WHIBLEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN WHITEHEAD
Company Secretary 2005-09-14 2015-03-31
ADRIAN JOHN WHITEHEAD
Director 2005-09-14 2015-03-31
MATTHEW ROBIN CYPRIAN FEARN
Director 2007-01-22 2011-09-02
IAN DEREK POWER
Director 2005-09-14 2007-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-10 2005-09-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-08-10 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT LODGE CAMPBELL & NEILL LIMITED Director 2011-09-02 CURRENT 2000-07-17 Dissolved 2016-11-08
DAVID ROBERT LODGE CEARNS & BROWN (SOUTHERN) LIMITED Director 2011-09-02 CURRENT 1977-08-31 Dissolved 2016-11-22
DAVID ROBERT LODGE CREATIVE FOODS LIMITED Director 2011-09-02 CURRENT 1980-11-10 Dissolved 2016-11-22
DAVID ROBERT LODGE JOHN MORRIS LEASING LIMITED Director 2011-09-02 CURRENT 1946-09-03 Dissolved 2016-11-22
DAVID ROBERT LODGE WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED Director 2011-09-02 CURRENT 1997-08-07 Dissolved 2016-11-22
DAVID ROBERT LODGE W. PAULEY & CO. LIMITED Director 2011-09-02 CURRENT 1988-01-28 Dissolved 2016-11-22
DAVID ROBERT LODGE SCOTIA CAMPBELL MARINE LIMITED Director 2011-09-02 CURRENT 1996-03-29 Dissolved 2016-11-08
DAVID ROBERT LODGE PENNYGILLAM LIMITED Director 2011-09-02 CURRENT 1971-05-14 Dissolved 2016-11-22
DAVID ROBERT LODGE CEARNS & BROWN LIMITED Director 2011-09-02 CURRENT 1894-12-12 Dissolved 2017-02-28
DAVID ROBERT LODGE COUNTRY CHOICE FOODS LIMITED Director 2011-09-02 CURRENT 1991-06-18 Active - Proposal to Strike off
DAVID ROBERT LODGE STOCKFLAG LIMITED Director 2011-09-02 CURRENT 1997-09-22 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
SARAH LEANNE WHIBLEY CUCINA FRENCH HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY CEARNS & BROWN (SOUTHERN) LIMITED Director 2015-04-01 CURRENT 1977-08-31 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CREATIVE FOODS LIMITED Director 2015-04-01 CURRENT 1980-11-10 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY JOHN MORRIS LEASING LIMITED Director 2015-04-01 CURRENT 1946-09-03 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED Director 2015-04-01 CURRENT 1997-08-07 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY W. PAULEY & CO. LIMITED Director 2015-04-01 CURRENT 1988-01-28 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY PENNYGILLAM LIMITED Director 2015-04-01 CURRENT 1971-05-14 Dissolved 2016-11-22
SARAH LEANNE WHIBLEY CEARNS & BROWN LIMITED Director 2015-04-01 CURRENT 1894-12-12 Dissolved 2017-02-28
SARAH LEANNE WHIBLEY COUNTRY CHOICE FOODS LIMITED Director 2015-04-01 CURRENT 1991-06-18 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY CUCINA ACQUISITION (UK) LIMITED Director 2015-04-01 CURRENT 2007-06-14 Active
SARAH LEANNE WHIBLEY STOCKFLAG LIMITED Director 2015-04-01 CURRENT 1997-09-22 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS LIMITED Director 2015-04-01 CURRENT 1986-07-08 Active
SARAH LEANNE WHIBLEY BRAKE BROS ACQUISITION LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING I LIMITED Director 2015-04-01 CURRENT 2002-06-19 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING II LIMITED Director 2015-04-01 CURRENT 2002-06-21 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS HOLDING III LIMITED Director 2015-04-01 CURRENT 2002-07-24 Liquidation
SARAH LEANNE WHIBLEY BRAKE BROS RECEIVABLES LIMITED Director 2015-04-01 CURRENT 2005-09-07 Liquidation
SARAH LEANNE WHIBLEY WOODWARD FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1984-01-27 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY M&J SEAFOOD HOLDINGS LIMITED Director 2015-04-01 CURRENT 1983-09-06 Active
SARAH LEANNE WHIBLEY BRAKE BROS FOODSERVICE LIMITED Director 2015-04-01 CURRENT 1961-10-30 Active
SARAH LEANNE WHIBLEY BRAKE BROS FINANCE LIMITED Director 2015-04-01 CURRENT 2002-06-07 Liquidation
SARAH LEANNE WHIBLEY CUCINA FRESH INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2015-01-28 Active - Proposal to Strike off
SARAH LEANNE WHIBLEY FRESH DIRECT (UK) LIMITED Director 2015-02-23 CURRENT 1995-05-05 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
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-19DS01APPLICATION FOR STRIKING-OFF
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEANNE WHIBLEY / 17/03/2017
2017-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-08-30AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0110/08/15 FULL LIST
2015-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD
2015-05-12AP01DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY
2015-05-01AP03SECRETARY APPOINTED MRS SARAH LEANNE WHIBLEY
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0110/08/14 FULL LIST
2014-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-22AR0110/08/13 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-10AR0110/08/12 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-26AP01DIRECTOR APPOINTED DAVID ROBERT LODGE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-16AR0110/08/11 FULL LIST
2010-08-16AR0110/08/10 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-25363a10/08/09 NO MEMBER LIST
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009
2008-08-22363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-08-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-15CERTNMCOMPANY NAME CHANGED BRAKES MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/05/06
2005-11-17CERTNMCOMPANY NAME CHANGED GARDENDOOR LIMITED CERTIFICATE ISSUED ON 17/11/05
2005-10-17225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bSECRETARY RESIGNED
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BRAKES LIMITED

Intangible Assets
Patents
We have not found any records of BRAKES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRAKES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAKES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2015-4 GBP £1,323 The Benn Hall
North Tyneside Council 2015-3 GBP £2 03.GROCERIES & PROVISIONS
Newcastle City Council 2014-12 GBP £5,229 Supplies & Services
Cheshire West and Chester Council 2014-11 GBP £1,027 Food + Provisions
Cheshire West and Chester Council 2014-10 GBP £2,144 Food + Provisions
Newcastle City Council 2014-10 GBP £1,728 Supplies & Services
Cheshire West and Chester Council 2014-9 GBP £2,310 Food + Provisions
Cheshire East Council 2014-8 GBP £1,221
Cheshire West and Chester Council 2014-8 GBP £1,214 Food + Provisions
Cheshire East Council 2014-7 GBP £4,632
Cheshire West and Chester Council 2014-7 GBP £3,278 Food + Provisions
Cheshire East Council 2014-6 GBP £2,166
Cheshire West and Chester 2014-6 GBP £510
Cheshire West and Chester Council 2014-6 GBP £2,587 Food + Provisions
London Borough of Haringey 2014-5 GBP £12,959
Cheshire East Council 2014-5 GBP £4,089
Cheshire East Council 2014-4 GBP £5,289
Cheshire West and Chester 2014-4 GBP £1,135
Cheshire West and Chester Council 2014-4 GBP £1,135 Food + Provisions
Cheshire East Council 2014-3 GBP £5,227
Cheshire East Council 2014-2 GBP £5,440
Cheshire West and Chester 2014-2 GBP £2,968
Cheshire East Council 2014-1 GBP £9,953
Cheshire West and Chester 2014-1 GBP £1,073
Cheshire East Council 2013-12 GBP £8,185
Cheshire East Council 2013-11 GBP £4,033
Cheshire West and Chester 2013-11 GBP £1,105
Cheshire East Council 2013-10 GBP £7,115
Cheshire West and Chester 2013-10 GBP £2,603
Cheshire East Council 2013-9 GBP £5,865
Cheshire West and Chester 2013-9 GBP £2,157
Norfolk County Council 2013-9 GBP £512
Newcastle City Council 2013-8 GBP £387
Cheshire East Council 2013-8 GBP £1,030
Cheshire West and Chester 2013-7 GBP £1,396
Cheshire East Council 2013-7 GBP £6,606
Cheshire East Council 2013-6 GBP £5,064
Cheshire West and Chester 2013-6 GBP £2,237
Cheshire East Council 2013-5 GBP £10,121
Newcastle City Council 2013-5 GBP £343
Cheshire West and Chester 2013-5 GBP £10,259
Cheshire East Council 2013-4 GBP £4,086
Cheshire West and Chester 2013-4 GBP £3,531
London Borough of Brent 2013-3 GBP £547
Cheshire East Council 2013-3 GBP £3,320
Walsall Council 2013-3 GBP £1,422
Cheshire East Council 2013-2 GBP £4,968
Norfolk County Council 2013-1 GBP £619
Cheshire East Council 2013-1 GBP £3,560
Walsall Council 2012-12 GBP £1,945
Lewisham Council 2012-12 GBP £391
Lewisham Council 2012-11 GBP £409
Lewisham Council 2012-10 GBP £452
Lewisham Council 2012-9 GBP £452
London Borough of Brent 2012-8 GBP £565
Lewisham Council 2012-8 GBP £262
Oxfordshire County Council 2012-7 GBP £3,143 Catering
Walsall Council 2012-7 GBP £5,645
Lewisham Council 2012-7 GBP £2,627
Oxfordshire County Council 2012-5 GBP £2,968 Catering
London Borough of Brent 2012-5 GBP £565
Lewisham Council 2012-5 GBP £643
Oxfordshire County Council 2012-4 GBP £2,011 Catering
Oxfordshire County Council 2012-3 GBP £970 Catering
Norfolk County Council 2012-1 GBP £525
Oxfordshire County Council 2012-1 GBP £1,313 Catering
Wakefield Council 2012-1 GBP £1,400
Oxfordshire County Council 2011-12 GBP £2,446 Catering
Walsall Council 2011-12 GBP £2,490
Leeds City Council 2011-12 GBP £762
Oxfordshire County Council 2011-11 GBP £2,038 Catering
Oxfordshire County Council 2011-10 GBP £555 Catering
Oxfordshire County Council 2011-9 GBP £2,028 Catering
Oxfordshire County Council 2011-8 GBP £2,001 Catering
Oxfordshire County Council 2011-7 GBP £2,426 Catering
Oxfordshire County Council 2011-6 GBP £1,046 Catering
Oxfordshire County Council 2011-5 GBP £2,633 Catering
Oxfordshire County Council 2011-4 GBP £1,904 Catering
Oxfordshire County Council 2011-3 GBP £2,179 Catering
Lichfield District Council 2010-5 GBP £565
Cheshire East Council 0-0 GBP £82,898 Catering Food & Drink Suppliers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BRAKES 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 BRAKES 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 BRAKES 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.