UKBizDB.co.uk

BRAITHWAITE ENGINEERS LIMITED

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

This company is commonly known as Braithwaite Engineers Limited. The company was founded 36 years ago and was given the registration number 02193090. The firm's registered office is in NEWPORT. You can find them at Units A & B Leeway House, Leeway Industrial Estate, Newport, . This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:BRAITHWAITE ENGINEERS LIMITED
Company Number:02193090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Secretary-Active
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Director02 January 2014Active
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Director-Active
Units A & B Leeway House, Leeway Industrial Estate, Newport, Wales, NP19 4SL

Director-Active
Rowecord Building, Newport Road, Risca, Newport, Wales, NP11 6EY

Director01 November 2002Active
14 Court Crescent, Bassaleg, Newport, NP10 8NH

Director-Active
Woodstock Chartwell Court, Pentyrch, Cardiff, CF4 8QZ

Director13 September 1994Active
39 Beechdale Road, Newport, NP19 8AE

Director02 July 2007Active
3 Dame Close, Weston Super Mare, BS22 0PT

Director01 November 2002Active
Newholme, Glasllwch Lane, Newport, NP20 3PT

Director-Active
Rowecord Building, Newport Road, Risca, Newport, Wales, NP11 6EY

Director30 June 2016Active
Llysfaen Pentre Lane, Llantarnam, Cwmbran, NP44 3AP

Director-Active
53 Balmoral Road, Newport, NP9 8LF

Director-Active
21 Dents Hill, Newport, NP9 9ED

Director25 March 1994Active

People with Significant Control

Rowecord Holdings Ltd
Notified on:01 June 2016
Status:Active
Country of residence:Wales
Address:Rowecord Building, Newport Road, Newport, Wales, NP11 6EY
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts amended with accounts type small.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-07-31Address

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

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-03-13Accounts

Accounts with accounts type small.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-07-10Capital

Capital allotment shares.

Download
2017-07-03Resolution

Resolution.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type full.

Download
2016-09-28Address

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

Download
2016-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.