This company is commonly known as Braun & Co. Limited. The company was founded 73 years ago and was given the registration number 00491679. The firm's registered office is in BARTON-UPON-HUMBER. You can find them at Unit 11b Harrier Road, Humber Bridge Industrial Estate, Barton-upon-humber, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BRAUN & CO. LIMITED |
---|---|---|
Company Number | : | 00491679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1951 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11b Harrier Road, Humber Bridge Industrial Estate, Barton-upon-humber, England, DN18 5RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan Farm, 40 Ferry Road, Barrow-Upon-Humber, England, DN19 7BA | Secretary | 01 April 2007 | Active |
Unit 11b/11c, Harrier Road, Humber Bridge Industrial Estate, Barton-Upon-Humber, England, DN18 5RP | Director | 10 January 2023 | Active |
Rowan Farm, 40 Ferry Road, Barrow-Upon-Humber, England, DN19 7BA | Director | 02 June 2008 | Active |
53 Low Road, Worlaby, DN20 0NA | Director | - | Active |
1, Hopfield, Hibaldstow, Brigg, England, DN20 9PN | Director | 01 September 2011 | Active |
53 Low Road, Worlaby, DN20 0NA | Secretary | 28 December 1992 | Active |
20 Gilliflower House, Yewlands, Hoddesdon, EN11 8DT | Secretary | - | Active |
Traa Dy Liooar, 14 Ferry Road, Barrow Upon Humber, DN19 7DL | Director | - | Active |
39 St James Road, Scawby, DN20 9BD | Director | 04 August 2004 | Active |
11b/11c Harrier Road, Humber Bridge Industrial Estate, Barton Upon Humber, DN18 5RP | Director | 01 November 2010 | Active |
Mr Barry Roy Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Low Road, Brigg, England, DN20 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person secretary company with change date. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | 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 |
2018-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.