ISAAC BRAITHWAITE INSTALLATIONS LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA9 5QP
Company number 02917595
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address 23 PARK STREET, KENDAL, CUMBRIA, LA9 5QP
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ISAAC BRAITHWAITE INSTALLATIONS LIMITED are www.isaacbraithwaiteinstallations.co.uk, and www.isaac-braithwaite-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Isaac Braithwaite Installations Limited is a Private Limited Company. The company registration number is 02917595. Isaac Braithwaite Installations Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Isaac Braithwaite Installations Limited is 23 Park Street Kendal Cumbria La9 5qp. The company`s financial liabilities are £15.34k. It is £-18.57k against last year. The cash in hand is £36.42k. It is £-1.38k against last year. And the total assets are £51.13k, which is £-1.51k against last year. VEEVERS, Lynne is a Secretary of the company. VEEVERS, Christopher John is a Director of the company. Secretary ALDERSON, Kenneth George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDERSON, Kenneth George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Repair of other equipment".


isaac braithwaite installations Key Finiance

LIABILITIES £15.34k
-55%
CASH £36.42k
-4%
TOTAL ASSETS £51.13k
-3%
All Financial Figures

Current Directors

Secretary
VEEVERS, Lynne
Appointed Date: 12 October 2004

Director
VEEVERS, Christopher John
Appointed Date: 11 April 1994
74 years old

Resigned Directors

Secretary
ALDERSON, Kenneth George
Resigned: 12 October 2004
Appointed Date: 11 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
ALDERSON, Kenneth George
Resigned: 12 October 2004
Appointed Date: 11 April 1994
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

ISAAC BRAITHWAITE INSTALLATIONS LIMITED Events

27 Oct 2016
Micro company accounts made up to 31 January 2016
11 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 51 more events
10 May 1994
Ad 11/04/94--------- £ si 98@1=98 £ ic 2/100

10 May 1994
Accounting reference date notified as 31/01

18 Apr 1994
Registered office changed on 18/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1994
Incorporation

ISAAC BRAITHWAITE INSTALLATIONS LIMITED Charges

12 July 2000
Debenture
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1994
Debenture
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…