UKBizDB.co.uk

BREDERO PRICE COATERS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Corporate Nominee Secretary11 April 1996Active
25, Bethridge Road, Toronto, Canada,

Director17 May 2022Active
Flat 6, 17 Sutherland Avenue, London, W9 2HE

Secretary-Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary07 March 1995Active
Amoretto 70 Frithwood Lane, Billericay, CM12 9PW

Secretary07 March 1995Active
3 Thames Lawn Mews, Saint Peter Street, Marlow, SL7 1QA

Director12 May 2000Active
2 Selbourne Close, New Haw, Addlestone, KT15 3RG

Director-Active
94 The Drive, Rickmansworth, WD3 4DU

Director01 April 1995Active
18 Hyde Park Street, London, W2 2JN

Director08 June 1993Active
Herons Wood, Welders Lane, Chalfont St Peters, SL9 8TU

Director-Active
25, Bethridge Road, Toronto,

Director02 September 2014Active
Towne Place Suites, 1075 Montlimar Drive Suite 225, Mobile, Usa,

Director01 July 2000Active
7 Prospect Hill Road, Bielside, Aberdeen, AB15 9AN

Director-Active
101, Thompson Road,, # 17-01/02 United Square, Singapore 307591, Singapore,

Director20 January 1998Active
25, Bethridge Road, Toronto, Canada,

Director02 September 2014Active
The Stables Biggin Hall Lane, Thurlaston, Rugby, CV23 9LD

Director-Active
Rowans, Garvald, Haddington, EH41 4LN

Director26 July 2002Active
Rowans, Garvald, Haddington, EH41 4LN

Director21 April 1997Active
The Old School House, Cresswell, NE61 5JT

Director17 March 1994Active
16 Miall Park Road, Solihull, B91 1ET

Director-Active
4250, N. Sam Houston Pkwy. East, Suite 180, Houston, Usa,

Director07 June 1995Active
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

Director17 March 1994Active
25, Bethridge Road, Toronto, Ontario, Canada,

Director13 April 2017Active
The Old Manse, Direlton, North Berwick, EH39 5EP

Director25 July 2000Active
4 Brightwell Crescent, Dorridge, Solihull, B93 8HF

Director28 April 1995Active

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
2024-02-14Officers

Change corporate secretary company with change date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-08-31Resolution

Resolution.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.