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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Secretary | 10 April 2015 | Active |
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL | Director | 10 April 2015 | Active |
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Director | 15 June 2023 | Active |
37 Raeburn Road, Ipswich, England, IP3 0EW | Director | 03 April 2020 | Active |
Flat 4, The Water Tower, Swanside, Braintree, United Kingdom, CM7 1GQ | Director | 10 September 2015 | Active |
33, Woodfield Gardens, Leigh-On-Sea, United Kingdom, SS9 1EW | Director | 10 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.