BRAINTREE ELECTRO PLATERS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN
Company number 01004632
Status Active
Incorporation Date 12 March 1971
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN; Director's details changed for Candy Joyce on 8 April 2017. The most likely internet sites of BRAINTREE ELECTRO PLATERS LIMITED are www.braintreeelectroplaters.co.uk, and www.braintree-electro-platers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Braintree Electro Platers Limited is a Private Limited Company. The company registration number is 01004632. Braintree Electro Platers Limited has been working since 12 March 1971. The present status of the company is Active. The registered address of Braintree Electro Platers Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. The company`s financial liabilities are £95.98k. It is £-51.1k against last year. The cash in hand is £104.95k. It is £14.55k against last year. And the total assets are £227.8k, which is £8.5k against last year. JOYCE, Linda Kaye is a Secretary of the company. BATES, Anthony is a Director of the company. JOYCE, Alan Leslie is a Director of the company. JOYCE, Candy is a Director of the company. JOYCE, Linda Kaye is a Director of the company. JOYCE, Thomas is a Director of the company. WATTS, Susan is a Director of the company. Director ALLEN, Danny has been resigned. Director FIEDLER, Constance Margaret has been resigned. Director FIEDLER, Gottfried Anton has been resigned. The company operates in "Other manufacturing n.e.c.".


braintree electro platers Key Finiance

LIABILITIES £95.98k
-35%
CASH £104.95k
+16%
TOTAL ASSETS £227.8k
+3%
All Financial Figures

Current Directors


Director
BATES, Anthony
Appointed Date: 01 June 2016
61 years old

Director
JOYCE, Alan Leslie

69 years old

Director
JOYCE, Candy
Appointed Date: 04 April 2015
43 years old

Director
JOYCE, Linda Kaye

68 years old

Director
JOYCE, Thomas
Appointed Date: 04 April 2015
45 years old

Director
WATTS, Susan
Appointed Date: 01 June 2016
66 years old

Resigned Directors

Director
ALLEN, Danny
Resigned: 23 January 2009
Appointed Date: 01 August 1992
74 years old

Director
FIEDLER, Constance Margaret
Resigned: 28 February 2002
91 years old

Director
FIEDLER, Gottfried Anton
Resigned: 28 February 2002
90 years old

Persons With Significant Control

Alan Leslie Joyce
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Linda Kaye Joyce
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAINTREE ELECTRO PLATERS LIMITED Events

20 Apr 2017
Confirmation statement made on 9 April 2017 with updates
20 Apr 2017
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
20 Apr 2017
Director's details changed for Candy Joyce on 8 April 2017
16 Jun 2016
Appointment of Susan Watts as a director on 1 June 2016
16 Jun 2016
Appointment of Anthony Bates as a director on 1 June 2016
...
... and 96 more events
24 Apr 1987
Full accounts made up to 31 October 1986

24 Apr 1987
Annual return made up to 13/04/87

08 May 1986
Full accounts made up to 31 October 1985

08 May 1986
Return made up to 01/05/86; full list of members

12 Mar 1971
Incorporation

BRAINTREE ELECTRO PLATERS LIMITED Charges

1 November 1991
Single debenture
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
18 April 1983
Legal charge
Delivered: 18 April 1983
Status: Satisfied on 3 July 1992
Persons entitled: Midland Bank PLC
Description: L/H land & premises situate at springwood industrial estate…
25 September 1981
Charge
Delivered: 8 October 1981
Status: Satisfied on 3 July 1992
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
28 March 1972
Floating charge
Delivered: 5 April 1972
Status: Satisfied on 3 July 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…