This company is commonly known as Painter Brothers Limited. The company was founded 95 years ago and was given the registration number 00238081. The firm's registered office is in HEREFORD. You can find them at Hereford Steel Works, Holmer Road, Hereford, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | PAINTER BROTHERS LIMITED |
---|---|---|
Company Number | : | 00238081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hereford Steel Works, Holmer Road, Hereford, HR4 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 30 November 2018 | Active |
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW | Director | 22 February 2019 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Secretary | 16 October 2015 | Active |
Shamrock, Shelwick, Hereford, HR1 3AL | Secretary | - | Active |
Rystmead, Rystwood Road, Forest Row, RH18 5NB | Director | 01 October 1998 | Active |
31 Belmont Gardens, Ashgrove Road, Aberdeen, Scotland, AB2 5GA | Director | 12 October 1994 | Active |
Brearton Hall, Brearton, HG3 3BX | Director | 17 November 2008 | Active |
Broomhill Calthorpe Road, Fleet, GU51 4LN | Director | - | Active |
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW | Director | 18 March 2014 | Active |
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW | Director | 13 October 2015 | Active |
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW | Director | 01 October 2014 | Active |
Quantock House, Hollybush Lane, Much Birch, Hereford, United Kingdom, HR2 8HX | Director | - | Active |
8 Nuthatch, Longfield, DA3 7NS | Director | - | Active |
22 Watson Avenue, Mansfield, NG18 2BS | Director | 01 October 1998 | Active |
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW | Director | 22 April 2016 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 22 February 2019 | Active |
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW | Director | 18 March 2014 | Active |
12 Webb Ellis Road, Rugby, CV22 7AU | Director | 01 April 2000 | Active |
17 Carnegie Crescent, Aberdeen, AB2 4AU | Director | 01 October 1993 | Active |
26 Ryelands Street, Hereford, HR4 0LB | Director | - | Active |
Shamrock, Shelwick, Hereford, HR1 3AL | Director | - | Active |
116 Norfolk Avenue, Sanderstead, CR2 8BS | Director | - | Active |
Balfour Beatty Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-30 | Resolution | Resolution. | Download |
2018-08-30 | Change of constitution | Statement of companys objects. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.