This company is commonly known as Braintree Electro Platers Limited. The company was founded 53 years ago and was given the registration number 01004632. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BRAINTREE ELECTRO PLATERS LIMITED |
---|---|---|
Company Number | : | 01004632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1971 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | - | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 June 2016 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM1 1BN | Director | - | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 04 April 2015 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | - | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 04 April 2015 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 June 2016 | Active |
4 Galsworthy Close, Braintree, CM7 7BZ | Director | 01 August 1992 | Active |
Galera De Las Palmeras C El Puput 25, Buzon 13, 03599 Altea (La Vella) Alicante, Spain, | Director | - | Active |
Galera De Las Palmeras C El Puput 25, Buzon 13, 03599 Altea (La Vella) Alicante, Spain, | Director | - | Active |
Alan Leslie Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Linda Kaye Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Incorporation | Memorandum articles. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-04-24 | Address | Change sail address company with old address new address. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Officers | Change person secretary company with change date. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.