UKBizDB.co.uk

STEPHENSONS BRAINTREE LIMITED

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

This company is commonly known as Stephensons Braintree Limited. The company was founded 9 years ago and was given the registration number 09536037. The firm's registered office is in LEIGH-ON-SEA. You can find them at Monometer House, Rectory Grove, Leigh-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STEPHENSONS BRAINTREE LIMITED
Company Number:09536037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh-on-sea, Essex, England, SS9 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Secretary10 April 2015Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL

Director10 April 2015Active
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director15 June 2023Active
37 Raeburn Road, Ipswich, England, IP3 0EW

Director03 April 2020Active
Flat 4, The Water Tower, Swanside, Braintree, United Kingdom, CM7 1GQ

Director10 September 2015Active
33, Woodfield Gardens, Leigh-On-Sea, United Kingdom, SS9 1EW

Director10 April 2015Active

People with Significant Control

Mrs Jade Crace
Notified on:12 November 2022
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Riverside Industrial Estate, Rochford, United Kingdom, SS4 1BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew John Collins
Notified on:03 April 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:37 Raeburn Road, Ipswich, England, IP3 0EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael James Greenway
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, The Water Tower, Braintree, United Kingdom, CM7 1GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Hiron
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL
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 (8 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
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2024-04-29Officers

Change person director company with change date.

Download
2024-04-29Persons with significant control

Notification of a person with significant control.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.