About

Registered Number: 04885705
Date of Incorporation: 03/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 10 Orchard Drive, Braintree, Essex, CM7 1EQ,

 

Founded in 2003, Pk Contracts Braintree Ltd have registered office in Braintree, it's status is listed as "Active". There are 3 directors listed as Cooper, Kevin Norman, Cooper, Isobel Joy, Lewsey, Paul for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Kevin Norman 03 September 2003 - 1
LEWSEY, Paul 03 September 2003 14 May 2013 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Isobel Joy 03 September 2003 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 September 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 02 September 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 September 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 23 May 2013
AA01 - Change of accounting reference date 10 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 28 December 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.