About

Registered Number: 04885705
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Orchard Drive, Braintree, Essex, CM7 1EQ,

 

Having been setup in 2003, Pk Contracts Braintree Ltd have registered office in Braintree, it's status at Companies House is "Active". The current directors of the business are Cooper, Kevin Norman, Cooper, Isobel Joy, Lewsey, Paul.

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.