About

Registered Number: 03421707
Date of Incorporation: 19/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 22 Broadway, Brinsworth, Rotherham, South Yorkshire, S60 5ES

 

Paul Brown Electrocom Ltd was founded on 19 August 1997 with its registered office in South Yorkshire. We don't know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Paul 19 August 1997 - 1
JONES, Carolyn 19 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 26 August 1998
225 - Change of Accounting Reference Date 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.