UKBizDB.co.uk

BRAINTREE ELECTRO PLATERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 June 2016Active
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

Director04 April 2015Active
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

Director04 April 2015Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 June 2016Active
4 Galsworthy Close, Braintree, CM7 7BZ

Director01 August 1992Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Incorporation

Memorandum articles.

Download
2023-06-20Resolution

Resolution.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-24Address

Change sail address company with old address new address.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person secretary company with change date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.