3t Bros Limited

General information

Name:

3t Bros Ltd

Office Address:

Quest House Fortran Road St. Mellons CF3 0EY Cardiff

Number: 03471645

Incorporation date: 1997-11-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Quest House Fortran Road, Cardiff CF3 0EY 3t Bros Limited is categorised as a Private Limited Company registered under the 03471645 Companies House Reg No. This firm was set up 27 years ago. It 's been twenty six years since 3t Bros Limited is no longer identified under the name Braebourne Holdings. This company's SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The business latest financial reports describe the period up to Sat, 30th Apr 2022 and the latest confirmation statement was filed on Sun, 20th Nov 2022.

As for this particular company, a variety of director's tasks have been met by Anthony R. and William R.. Out of these two managers, Anthony R. has been with the company for the longest time, having been a part of officers' team since 1998.

  • Previous company's names
  • 3t Bros Limited 1998-10-01
  • Braebourne Holdings Limited 1997-11-20

Financial data based on annual reports

Company staff

Anthony R.

Role: Director

Appointed: 05 February 1998

Latest update: 17 February 2024

William R.

Role: Director

Appointed: 05 February 1998

Latest update: 17 February 2024

People with significant control

The companies with significant control over this firm are: Wcr Group Limited owns over 3/4 of company shares. This business can be reached in Cardiff at St Mellons Business Park, Fortran Road, St Mellons, CF3 0EY, Kent and was registered as a PSC under the reg no 06619903.

Wcr Group Limited
Address: Quest House St Mellons Business Park, Fortran Road, St Mellons, Cardiff, Kent, CF3 0EY, Wales
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06619903
Notified on 20 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Woodcote House 15 Highpoint Business Village Henwood

Post code:

TN24 8DH

City / Town:

Ashford

HQ address,
2014

Address:

Woodcote House 15 Highpoint Business Village Henwood

Post code:

TN24 8DH

City / Town:

Ashford

HQ address,
2015

Address:

Aspen House 13 Highpoint Business Village Henwood

Post code:

TN24 8DH

City / Town:

Ashford

HQ address,
2016

Address:

Aspen House 13 Highpoint Business Village Henwood

Post code:

TN24 8DH

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
26
Company Age

Closest Companies - by postcode