This company is commonly known as Bredero Price Coaters Limited. The company was founded 45 years ago and was given the registration number 01377398. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | BREDERO PRICE COATERS LIMITED |
---|---|---|
Company Number | : | 01377398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Nominee Secretary | 11 April 1996 | Active |
25, Bethridge Road, Toronto, Canada, | Director | 17 May 2022 | Active |
Flat 6, 17 Sutherland Avenue, London, W9 2HE | Secretary | - | Active |
38 Bunbury Way, Epsom, KT17 4JP | Secretary | 07 March 1995 | Active |
Amoretto 70 Frithwood Lane, Billericay, CM12 9PW | Secretary | 07 March 1995 | Active |
3 Thames Lawn Mews, Saint Peter Street, Marlow, SL7 1QA | Director | 12 May 2000 | Active |
2 Selbourne Close, New Haw, Addlestone, KT15 3RG | Director | - | Active |
94 The Drive, Rickmansworth, WD3 4DU | Director | 01 April 1995 | Active |
18 Hyde Park Street, London, W2 2JN | Director | 08 June 1993 | Active |
Herons Wood, Welders Lane, Chalfont St Peters, SL9 8TU | Director | - | Active |
25, Bethridge Road, Toronto, | Director | 02 September 2014 | Active |
Towne Place Suites, 1075 Montlimar Drive Suite 225, Mobile, Usa, | Director | 01 July 2000 | Active |
7 Prospect Hill Road, Bielside, Aberdeen, AB15 9AN | Director | - | Active |
101, Thompson Road,, # 17-01/02 United Square, Singapore 307591, Singapore, | Director | 20 January 1998 | Active |
25, Bethridge Road, Toronto, Canada, | Director | 02 September 2014 | Active |
The Stables Biggin Hall Lane, Thurlaston, Rugby, CV23 9LD | Director | - | Active |
Rowans, Garvald, Haddington, EH41 4LN | Director | 26 July 2002 | Active |
Rowans, Garvald, Haddington, EH41 4LN | Director | 21 April 1997 | Active |
The Old School House, Cresswell, NE61 5JT | Director | 17 March 1994 | Active |
16 Miall Park Road, Solihull, B91 1ET | Director | - | Active |
4250, N. Sam Houston Pkwy. East, Suite 180, Houston, Usa, | Director | 07 June 1995 | Active |
6 Rowthorn Drive, Shirley, Solihull, B90 4ST | Director | - | Active |
Takkebijster 3, 4817 Bl Breda, The Netherlands, | Director | - | Active |
3 East Horizon Ridge, The Woodlands, Usa, | Director | - | Active |
120 Warsash Road, Warsash, Southampton, SO31 6JA | Director | 17 March 1994 | Active |
25, Bethridge Road, Toronto, Ontario, Canada, | Director | 13 April 2017 | Active |
The Old Manse, Direlton, North Berwick, EH39 5EP | Director | 25 July 2000 | Active |
4 Brightwell Crescent, Dorridge, Solihull, B93 8HF | Director | 28 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Change corporate secretary company with change date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Resolution | Resolution. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.