About

Registered Number: 00362699
Date of Incorporation: 05/08/1940 (84 years and 8 months ago)
Company Status: Active
Registered Address: 11 Thames Road, Barking, Essex, IG11 0HG

 

Established in 1940, Brownings Electric Company Ltd has its registered office in Essex, it has a status of "Active". There are 4 directors listed as Damney, Sudashlal, Heaton, Sharon Elizabeth, Philip, David, Rubbert, Michael Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Sharon Elizabeth 08 April 2010 - 1
PHILIP, David N/A 01 March 1999 1
RUBBERT, Michael Peter N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
DAMNEY, Sudashlal 07 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 August 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 22 October 2012
RESOLUTIONS - N/A 11 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 21 September 2010
AP03 - Appointment of secretary 22 April 2010
AP01 - Appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 20 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 10 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 1999
395 - Particulars of a mortgage or charge 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
395 - Particulars of a mortgage or charge 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1999
AA - Annual Accounts 27 October 1999
363a - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 28 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 27 July 1991
RESOLUTIONS - N/A 12 July 1991
MEM/ARTS - N/A 12 July 1991
288 - N/A 06 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 03 July 1990
395 - Particulars of a mortgage or charge 15 June 1990
RESOLUTIONS - N/A 13 June 1990
RESOLUTIONS - N/A 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
AUD - Auditor's letter of resignation 13 June 1990
288 - N/A 19 January 1990
363 - Annual Return 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 21 December 1989
395 - Particulars of a mortgage or charge 13 October 1989
363 - Annual Return 07 June 1989
363 - Annual Return 07 June 1989
363 - Annual Return 07 June 1989
395 - Particulars of a mortgage or charge 20 March 1989
AA - Annual Accounts 05 May 1988
288 - N/A 26 January 1988
363 - Annual Return 28 March 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 05 July 1986
363 - Annual Return 05 July 1986
AA - Annual Accounts 31 May 1986
AA - Annual Accounts 31 May 1986
AA - Annual Accounts 02 April 1985
AA - Annual Accounts 01 November 1983
AA - Annual Accounts 18 October 1983
AA - Annual Accounts 24 December 1982
AA - Annual Accounts 23 June 1982
AA - Annual Accounts 02 July 1980
AA - Annual Accounts 30 June 1979
AA - Annual Accounts 15 February 1979
AA - Annual Accounts 14 February 1979
NEWINC - New incorporation documents 05 August 1940
MISC - Miscellaneous document 05 August 1940

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 April 2005 Outstanding

N/A

Guarantee & debenture 26 November 1999 Outstanding

N/A

Debenture 26 November 1999 Fully Satisfied

N/A

Legal charge 06 June 1990 Outstanding

N/A

Debenture 09 October 1989 Fully Satisfied

N/A

Guarantee & debenture 14 March 1989 Fully Satisfied

N/A

Guarantee & debenture 20 June 1984 Fully Satisfied

N/A

Guarantee & debenture 10 May 1973 Fully Satisfied

N/A

Debenture 03 March 1945 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.