BROWNINGS ELECTRIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROWNINGS ELECTRIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00362699

Incorporation date

05/08/1940

Size

Full

Contacts

Registered address

Registered address

11 Thames Road, Barking, Essex IG11 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1940)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon07/08/2025
Termination of appointment of Brian Edward Kemp as a director on 2025-07-11
dot icon07/08/2025
Appointment of Mr Joseph Galea as a director on 2025-07-11
dot icon07/08/2025
Appointment of Mr Paul William French as a director on 2025-07-11
dot icon31/01/2025
Registration of charge 003626990011, created on 2025-01-28
dot icon18/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon14/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon11/08/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Registration of charge 003626990010, created on 2021-07-28
dot icon06/07/2021
Director's details changed for Mr Lawrence Toni Galea on 2021-07-05
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon10/09/2020
Termination of appointment of Jeffrey George Lake as a director on 2020-06-30
dot icon14/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Director's details changed for Mr Brian Edward Kemp on 2017-12-18
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/10/2012
Resolutions
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Appointment of Sudashlal Damney as a secretary
dot icon22/04/2010
Appointment of Sharon Elizabeth Heaton as a director
dot icon22/04/2010
Termination of appointment of Christine Swan as a secretary
dot icon22/04/2010
Termination of appointment of Christine Swan as a director
dot icon30/09/2009
Return made up to 10/09/09; full list of members
dot icon30/09/2009
Director's change of particulars / brian kemp / 20/12/2008
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 10/09/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 10/09/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 10/09/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon03/01/2006
Director resigned
dot icon04/10/2005
Return made up to 10/09/05; full list of members
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Declaration of assistance for shares acquisition
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon23/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon09/10/2003
Return made up to 10/09/03; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/09/2002
Return made up to 10/09/02; full list of members
dot icon18/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon13/09/2001
Return made up to 10/09/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon05/09/2000
Return made up to 10/09/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Declaration of assistance for shares acquisition
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
New secretary appointed;new director appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Registered office changed on 09/12/99 from: ford house new road dagenham essex RM9 6BX
dot icon01/12/1999
Particulars of mortgage/charge
dot icon29/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Return made up to 10/09/99; full list of members
dot icon07/10/1999
Director resigned
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon28/05/1999
Director's particulars changed
dot icon21/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon13/03/1999
Director resigned
dot icon15/09/1998
Return made up to 10/09/98; no change of members
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon23/09/1997
Return made up to 10/09/97; full list of members
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon16/09/1996
Return made up to 14/09/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon08/09/1995
Return made up to 14/09/95; no change of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 14/09/94; full list of members
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon10/09/1993
Return made up to 14/09/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon16/10/1992
Return made up to 14/09/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon12/09/1991
Return made up to 14/09/91; full list of members
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Memorandum and Articles of Association
dot icon12/07/1991
Resolutions
dot icon06/06/1991
Director resigned
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Return made up to 14/09/90; full list of members
dot icon03/07/1990
New director appointed
dot icon15/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Registered office changed on 13/06/90 from: thames rd barking essex IG11 0HG
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1990
Auditor's resignation
dot icon19/01/1990
Director resigned;new director appointed
dot icon15/01/1990
Return made up to 22/08/89; full list of members
dot icon15/01/1990
Return made up to 31/12/88; full list of members
dot icon21/12/1989
Full accounts made up to 1988-12-31
dot icon13/10/1989
Particulars of mortgage/charge
dot icon07/06/1989
Return made up to 20/03/87; full list of members; amend
dot icon07/06/1989
Return made up to 11/06/86; full list of members; amend
dot icon07/06/1989
Return made up to 31/12/85; full list of members; amend
dot icon20/03/1989
Particulars of mortgage/charge
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon26/01/1988
Director resigned
dot icon28/03/1987
Return made up to 20/03/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-12-31
dot icon05/07/1986
Return made up to 11/06/86; full list of members
dot icon05/07/1986
Return made up to 31/12/85; full list of members
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Full accounts made up to 1984-12-31
dot icon02/04/1985
Accounts made up to 1983-12-31
dot icon01/11/1983
Accounts made up to 1982-12-31
dot icon18/10/1983
Accounts made up to 1981-12-31
dot icon24/12/1982
Accounts made up to 1980-12-31
dot icon23/06/1982
Accounts made up to 1979-12-31
dot icon02/07/1980
Accounts made up to 1978-12-31
dot icon30/06/1979
Accounts made up to 1975-12-31
dot icon15/02/1979
Accounts made up to 1977-12-31
dot icon14/02/1979
Accounts made up to 1976-12-31
dot icon05/08/1940
Miscellaneous
dot icon05/08/1940
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.62M
-
0.00
2.90M
-
2022
4
5.71M
-
11.08M
1.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galea, Lawrence Toni
Director
13/04/2005 - Present
9
Damney, Sudash Lal
Director
13/04/2005 - Present
8
Kemp, Brian Edward
Director
13/04/2005 - 11/07/2025
8
Galea, Joseph
Director
11/07/2025 - Present
5
Heaton, Sharon Elizabeth
Director
08/04/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNINGS ELECTRIC COMPANY LIMITED

BROWNINGS ELECTRIC COMPANY LIMITED is an(a) Active company incorporated on 05/08/1940 with the registered office located at 11 Thames Road, Barking, Essex IG11 0HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNINGS ELECTRIC COMPANY LIMITED?

toggle

BROWNINGS ELECTRIC COMPANY LIMITED is currently Active. It was registered on 05/08/1940 .

Where is BROWNINGS ELECTRIC COMPANY LIMITED located?

toggle

BROWNINGS ELECTRIC COMPANY LIMITED is registered at 11 Thames Road, Barking, Essex IG11 0HG.

What does BROWNINGS ELECTRIC COMPANY LIMITED do?

toggle

BROWNINGS ELECTRIC COMPANY LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BROWNINGS ELECTRIC COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.