Braintree Motor Works Ltd

General information

Name:

Braintree Motor Works Limited

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 08286223

Incorporation date: 2012-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Braintree registered with number: 08286223. The company was established in 2012. The headquarters of the firm is situated at Winghams House 9 Freeport Office Village Century Drive. The post code for this place is CM77 8YG. This enterprise's registered with SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. Wed, 30th Nov 2022 is the last time account status updates were filed.

The company has a single director now supervising this particular firm, specifically Anthony H. who has been executing the director's duties for 12 years. The firm had been directed by Clive B. until 2017.

Anthony H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 08 November 2012

Latest update: 22 February 2024

People with significant control

Anthony H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive B.
Notified on 6 April 2016
Ceased on 30 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 08 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts 4 July 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 July 2016
Annual Accounts 3 July 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 13th December 2023. New Address: 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Previous address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG (AD01)
filed on: 13th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Similar companies nearby

Closest companies