BRAID MECHANICAL AND ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BRAID MECHANICAL AND ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004755

Incorporation date

12/12/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Braidriver Business Park, Railway Street, Ballymena Co Antrim BT42 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1960)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon05/02/2025
Satisfaction of charge 1 in full
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon23/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon11/10/2021
Notification of Braid Electrical Services Limited as a person with significant control on 2021-05-01
dot icon13/09/2021
Cessation of George Kernohan as a person with significant control on 2021-02-28
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Change of name notice
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Termination of appointment of Margaret Kernohan as a director on 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2021
Appointment of Mr Adrian Campbell as a director on 2021-03-30
dot icon18/02/2021
Termination of appointment of George Kernohan as a secretary on 2021-02-01
dot icon18/02/2021
Termination of appointment of George Kernohan as a director on 2021-02-01
dot icon17/02/2021
Appointment of Mr William Paul Dickson as a director on 2021-02-17
dot icon04/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon06/02/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon08/03/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon19/03/2010
Director's details changed for Margaret Kernohan on 2009-12-28
dot icon19/03/2010
Director's details changed for Mr George Kernohan on 2009-12-28
dot icon19/03/2010
Secretary's details changed for George Kernohan on 2009-12-28
dot icon24/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/03/2009
30/04/08 annual accts
dot icon16/01/2009
28/12/08 annual return shuttle
dot icon28/02/2008
30/04/07 annual accts
dot icon18/01/2008
28/12/07 annual return shuttle
dot icon14/02/2007
30/04/06 annual accts
dot icon11/01/2007
28/12/06 annual return shuttle
dot icon01/12/2006
Change of dirs/sec
dot icon01/12/2006
Ret by co purch own shars
dot icon01/12/2006
Change of dirs/sec
dot icon12/04/2006
30/04/05 annual accts
dot icon27/01/2006
28/12/05 annual return shuttle
dot icon28/02/2005
30/04/04 annual accts
dot icon12/01/2005
28/12/04 annual return shuttle
dot icon03/03/2004
30/04/03 annual accts
dot icon22/01/2004
28/12/03 annual return shuttle
dot icon17/02/2003
30/04/02 annual accts
dot icon06/01/2003
28/12/02 annual return shuttle
dot icon07/03/2002
30/04/01 annual accts
dot icon20/01/2002
28/12/01 annual return shuttle
dot icon06/03/2001
30/04/00 annual accts
dot icon01/02/2001
28/12/00 annual return shuttle
dot icon26/02/2000
30/04/99 annual accts
dot icon15/12/1999
28/12/99 annual return shuttle
dot icon04/01/1999
28/12/98 annual return shuttle
dot icon06/11/1998
30/04/98 annual accts
dot icon24/04/1998
Change of dirs/sec
dot icon24/04/1998
Change of dirs/sec
dot icon28/02/1998
30/04/97 annual accts
dot icon29/12/1997
28/12/97 annual return shuttle
dot icon07/02/1997
30/04/96 annual accts
dot icon08/01/1997
28/12/96 annual return shuttle
dot icon17/12/1996
Change in sit reg add
dot icon17/12/1996
Change of dirs/sec
dot icon17/12/1996
Change of dirs/sec
dot icon09/01/1996
28/12/95 annual return shuttle
dot icon07/11/1995
30/04/95 annual accts
dot icon16/01/1995
28/12/94 annual return shuttle
dot icon16/11/1994
30/04/94 annual accts
dot icon31/12/1993
28/12/93 annual return shuttle
dot icon23/11/1993
30/04/93 annual accts
dot icon22/01/1993
28/12/92 annual return shuttle
dot icon11/01/1993
30/04/92 annual accts
dot icon06/02/1992
28/12/91 annual return form
dot icon21/01/1992
30/04/91 annual accts
dot icon23/10/1991
Particulars of a mortgage charge
dot icon23/10/1991
Particulars of a mortgage charge
dot icon23/10/1991
Particulars of a mortgage charge
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Updated mem and arts
dot icon17/07/1991
Resolution to change name
dot icon04/04/1991
30/04/90 annual accts
dot icon02/03/1991
28/12/90 annual return
dot icon06/04/1990
29/12/89 annual return
dot icon06/04/1990
Change in sit reg add
dot icon13/01/1990
30/04/89 annual accts
dot icon16/02/1989
30/12/88 annual return
dot icon21/11/1988
30/04/88 annual accts
dot icon03/02/1988
21/12/87 annual return
dot icon29/10/1987
30/04/87 annual accts
dot icon05/01/1987
12/12/86 annual return
dot icon30/12/1986
30/04/86 annual accts
dot icon19/02/1986
03/01/86 annual return
dot icon10/12/1985
30/04/85 annual accts
dot icon10/03/1985
27/11/84 annual return
dot icon04/02/1985
30/04/84 annual accts
dot icon14/02/1984
31/12/83 annual return
dot icon10/02/1983
31/12/82 annual return
dot icon15/06/1982
Notice of ARD
dot icon19/01/1982
31/12/81 annual return
dot icon06/02/1981
31/12/80 annual return
dot icon06/10/1980
Sit of register of mems
dot icon14/02/1980
31/12/79 annual return
dot icon11/09/1979
Particulars re directors
dot icon07/02/1979
31/12/78 annual return
dot icon22/09/1978
Memorandum and articles
dot icon08/09/1978
Resolutions
dot icon08/09/1978
Letter of approval
dot icon04/01/1978
31/12/77 annual return
dot icon12/01/1977
31/12/76 annual return
dot icon30/01/1976
31/12/75 annual return
dot icon07/01/1975
31/12/74 annual return
dot icon27/12/1973
31/12/73 annual return
dot icon02/01/1973
31/12/72 annual return
dot icon07/09/1971
31/12/71 annual return
dot icon13/08/1971
Situation of reg office
dot icon06/08/1971
Particulars re directors
dot icon11/08/1970
31/12/70 annual return
dot icon15/05/1969
31/12/69 annual return
dot icon12/11/1968
Particulars re directors
dot icon20/05/1968
31/12/68 annual return
dot icon16/05/1967
31/12/67 annual return
dot icon13/04/1966
31/12/66 annual return
dot icon23/03/1965
31/12/65 annual return
dot icon20/03/1964
31/12/64 annual return
dot icon07/03/1963
31/12/63 annual return
dot icon02/03/1962
31/12/62 annual return
dot icon29/06/1961
Particulars re directors
dot icon09/03/1961
Return of allots (cash)
dot icon14/02/1961
Particulars re directors
dot icon12/12/1960
Statement of nominal cap
dot icon12/12/1960
Memorandum
dot icon12/12/1960
Articles
dot icon12/12/1960
Decl on compl on incorp
dot icon12/12/1960
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

26
2023
change arrow icon-37.49 % *

* during past year

Cash in Bank

£730,581.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
652.59K
-
0.00
578.73K
-
2022
20
829.22K
-
0.00
1.17M
-
2023
26
1.41M
-
0.00
730.58K
-
2023
26
1.41M
-
0.00
730.58K
-

Employees

2023

Employees

26 Ascended30 % *

Net Assets(GBP)

1.41M £Ascended70.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

730.58K £Descended-37.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Adrian
Director
30/03/2021 - Present
3
Dickson, William Paul
Director
17/02/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRAID MECHANICAL AND ELECTRICAL LIMITED

BRAID MECHANICAL AND ELECTRICAL LIMITED is an(a) Active company incorporated on 12/12/1960 with the registered office located at Unit 2, Braidriver Business Park, Railway Street, Ballymena Co Antrim BT42 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAID MECHANICAL AND ELECTRICAL LIMITED?

toggle

BRAID MECHANICAL AND ELECTRICAL LIMITED is currently Active. It was registered on 12/12/1960 .

Where is BRAID MECHANICAL AND ELECTRICAL LIMITED located?

toggle

BRAID MECHANICAL AND ELECTRICAL LIMITED is registered at Unit 2, Braidriver Business Park, Railway Street, Ballymena Co Antrim BT42 2AF.

What does BRAID MECHANICAL AND ELECTRICAL LIMITED do?

toggle

BRAID MECHANICAL AND ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BRAID MECHANICAL AND ELECTRICAL LIMITED have?

toggle

BRAID MECHANICAL AND ELECTRICAL LIMITED had 26 employees in 2023.

What is the latest filing for BRAID MECHANICAL AND ELECTRICAL LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.