Breslin Builders And Decorators Limited

General information

Name:

Breslin Builders And Decorators Ltd

Office Address:

7 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds

Number: 03416171

Incorporation date: 1997-08-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Breslin Builders And Decorators was started on 1997-08-07 as a Private Limited Company. The company's registered office can be contacted at Bury St Edmunds on 7 Forbes Business Centre, Kempson Way. Should you want to contact this firm by mail, the area code is IP32 7AR. The registration number for Breslin Builders And Decorators Limited is 03416171. It has been already nine years from the moment The company's business name is Breslin Builders And Decorators Limited, but till 2015 the name was Breslin Builders and up to that point, up till 2007-08-30 this firm was known as M J Breslin & Partners. This means it has used three different names. The company's SIC code is 41100 which means Development of building projects. Breslin Builders And Decorators Ltd filed its account information for the financial period up to 2022-06-30. Its most recent confirmation statement was released on 2023-08-10.

Jason B. is the firm's solitary managing director, who was arranged to perform management duties in 1997. For five years Enid B., had been fulfilling assigned duties for the following limited company until the resignation in 2012. What is more a different director, including Michael B. quit on 2015-04-01. Additionally, the director's responsibilities are regularly helped with by a secretary - Michael B., who was chosen by the following limited company on 1997-08-07.

  • Previous company's names
  • Breslin Builders And Decorators Limited 2015-12-03
  • Breslin Builders Limited 2007-08-30
  • M J Breslin & Partners Limited 1997-08-07

Financial data based on annual reports

Company staff

Michael B.

Role: Secretary

Appointed: 07 August 1997

Latest update: 10 March 2024

Jason B.

Role: Director

Appointed: 07 August 1997

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Julie B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Jason B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 8 January 2014
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 January 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 November 2012

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 Fri, 30th Jun 2023 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2013

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

HQ address,
2015

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

HQ address,
2016

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Accountant/Auditor,
2014 - 2012

Name:

Kpsk Accounts And Tax Limited

Address:

1 Langham Grange Langham

Post code:

IP31 3EE

City / Town:

Bury St Edmunds

Accountant/Auditor,
2015 - 2016

Name:

Kpsk Accounts And Tax Limited

Address:

6 Manor Park Church Road Gt Barton

Post code:

IP31 2QR

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
26
Company Age

Similar companies nearby

Closest companies