UKBizDB.co.uk

PAINTER BROTHERS LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Hereford Steel Works, Holmer Road, Hereford, HR4 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary30 November 2018Active
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW

Director22 February 2019Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary16 October 2015Active
Shamrock, Shelwick, Hereford, HR1 3AL

Secretary-Active
Rystmead, Rystwood Road, Forest Row, RH18 5NB

Director01 October 1998Active
31 Belmont Gardens, Ashgrove Road, Aberdeen, Scotland, AB2 5GA

Director12 October 1994Active
Brearton Hall, Brearton, HG3 3BX

Director17 November 2008Active
Broomhill Calthorpe Road, Fleet, GU51 4LN

Director-Active
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW

Director18 March 2014Active
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW

Director13 October 2015Active
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW

Director01 October 2014Active
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

Director01 October 1998Active
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW

Director22 April 2016Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director22 February 2019Active
Hereford Steel Works, Holmer Road, Hereford, HR4 9SW

Director18 March 2014Active
12 Webb Ellis Road, Rugby, CV22 7AU

Director01 April 2000Active
17 Carnegie Crescent, Aberdeen, AB2 4AU

Director01 October 1993Active
26 Ryelands Street, Hereford, HR4 0LB

Director-Active
Shamrock, Shelwick, Hereford, HR1 3AL

Director-Active
116 Norfolk Avenue, Sanderstead, CR2 8BS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination secretary company with name termination date.

Download
2018-12-12Officers

Appoint corporate secretary company with name date.

Download
2018-08-30Resolution

Resolution.

Download
2018-08-30Change of constitution

Statement of companys objects.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.