About

Registered Number: 04048178
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Oast Willington Place Farm, Willington Street, Maidstone, Kent, ME15 8ES,

 

Having been setup in 2000, Electric Bray Ltd have registered office in Kent, it's status at Companies House is "Active". 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Keith Francis 07 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Nancy 07 August 2000 01 September 2004 1
WAGHORN, Margaret Jane 01 July 2005 27 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 07 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 22 August 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
287 - Change in situation or address of Registered Office 18 December 2000
225 - Change of Accounting Reference Date 18 December 2000
287 - Change in situation or address of Registered Office 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.