This company is commonly known as Braiswick Photographic Company Limited. The company was founded 58 years ago and was given the registration number 00858354. The firm's registered office is in MANNINGTREE. You can find them at Wesley House, Cattawade, Manningtree, Essex. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | BRAISWICK PHOTOGRAPHIC COMPANY LIMITED |
---|---|---|
Company Number | : | 00858354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1965 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wesley House, Cattawade, Manningtree, Essex, CO11 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wesley House, Cattawade, Manningtree, CO11 1RJ | Secretary | - | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | 01 March 1995 | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | 04 May 2022 | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | 16 October 2006 | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | 18 April 2006 | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | - | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | - | Active |
Wesley House, Cattawade, Manningtree, CO11 1RJ | Director | - | Active |
126 Spencer Road, Stoke On Trent, ST4 2BE | Director | 05 June 2000 | Active |
43 Harwich Road, Mistley, Manningtree, CO11 1NB | Director | - | Active |
12 Swallow Close, Larks Rise, Dovercourt, CO12 4WF | Director | - | Active |
39, Childers Court, Ipswich, IP3 0DU | Director | 21 June 1994 | Active |
Pinecopse Windmill Road, Bradfield, Manningtree, CO11 2QN | Director | - | Active |
237 Sandy Lane, Worksop, S80 1TL | Director | - | Active |
Mr Nigel Hugh Picton Wheatman | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Wesley House, Manningtree, CO11 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person secretary company with change date. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.