Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Steven John Cowling |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Casey Lee Hoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Casey Lee Hoy |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hartford Agencies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | braintree-engineering-company.co |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
2.6k at £1 | Mr Steven John Cowling 51.00% Ordinary |
---|---|
2.5k at £1 | Mrs Grace Elizabeth Cowling 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,638 |
Cash | £2 |
Current Liabilities | £164,620 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
8 December 2020 | Delivered on: 11 December 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2004 | Delivered on: 23 December 2004 Satisfied on: 2 October 2010 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all assets of the company. Fully Satisfied |
16 November 2004 | Delivered on: 19 November 2004 Satisfied on: 2 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
10 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
21 June 2021 | Appointment of Mrs Casey Lee Hoy as a director on 10 June 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
11 December 2020 | Registration of charge 052184540004, created on 8 December 2020 (22 pages) |
25 September 2020 | Secretary's details changed for Casey Lee Hoy on 24 September 2020 (1 page) |
24 September 2020 | Secretary's details changed for Casey Lee Cowling on 16 November 2017 (1 page) |
24 September 2020 | Change of details for Mrs Grace Elizabeth Cowling as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Steven John Cowling on 24 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
24 September 2020 | Secretary's details changed for Casey Lee Hoy on 24 September 2020 (1 page) |
24 September 2020 | Director's details changed for Mrs Grace Elizabeth Cowling on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Steven John Cowling as a person with significant control on 24 September 2020 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Secretary's details changed for Casey Lee Cowling on 15 September 2014 (1 page) |
15 September 2014 | Secretary's details changed for Casey Lee Cowling on 15 September 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 September 2007 | Return made up to 31/08/07; no change of members (8 pages) |
17 September 2007 | Return made up to 31/08/07; no change of members (8 pages) |
3 August 2007 | Secretary resigned (2 pages) |
3 August 2007 | Secretary resigned (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
7 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
24 February 2005 | Ad 31/01/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
24 February 2005 | Ad 31/01/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Company name changed braintree engineering LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed braintree engineering LIMITED\certificate issued on 22/12/04 (2 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
18 November 2004 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
2 November 2004 | Memorandum and Articles of Association (12 pages) |
2 November 2004 | Memorandum and Articles of Association (12 pages) |
26 October 2004 | Company name changed brk engineers LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed brk engineers LIMITED\certificate issued on 26/10/04 (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
31 August 2004 | Incorporation (16 pages) |
31 August 2004 | Incorporation (16 pages) |