Brelades (midlands) Limited

General information

Name:

Brelades (midlands) Ltd

Office Address:

The Old Piggery Forest Road Huncote LE9 3LE Leicester

Number: 06585042

Incorporation date: 2008-05-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brelades (midlands) began its business in 2008 as a Private Limited Company under the ID 06585042. This particular firm has been active for 16 years and the present status is active. The firm's office is located in Leicester at The Old Piggery Forest Road. Anyone could also locate the company using the area code : LE9 3LE. This company's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. 2023-02-28 is the last time when company accounts were reported.

This firm owes its success and constant improvement to a group of two directors, namely Lee H. and Sally H., who have been supervising the firm since May 2008. In order to help the directors in their tasks, this firm has been utilizing the skills of Lee H. as a secretary since the appointment on 2008/05/06.

Executives who have control over the firm are as follows: Sally H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee H.

Role: Director

Appointed: 06 May 2008

Latest update: 24 March 2024

Lee H.

Role: Secretary

Appointed: 06 May 2008

Latest update: 24 March 2024

Sally H.

Role: Director

Appointed: 06 May 2008

Latest update: 24 March 2024

People with significant control

Sally H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Michaelmas Cottage Leicester Lane Desford

Post code:

LE9 9JJ

City / Town:

Leicester

HQ address,
2014

Address:

Michaelmas Cottage Leicester Lane Desford

Post code:

LE9 9JJ

City / Town:

Leicester

HQ address,
2015

Address:

Michaelmas Cottage Leicester Lane Desford

Post code:

LE9 9JJ

City / Town:

Leicester

HQ address,
2016

Address:

Michaelmas Cottage Leicester Lane Desford

Post code:

LE9 9JJ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies