Brian Power Building Limited

General information

Name:

Brian Power Building Ltd

Office Address:

467 Rainham Road South RM10 7XJ Dagenham

Number: 05545881

Incorporation date: 2005-08-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this company was started is 2005-08-25. Established under number 05545881, the firm operates as a Private Limited Company. You may visit the main office of this firm during business times under the following location: 467 Rainham Road South, RM10 7XJ Dagenham. The firm now known as Brian Power Building Limited was known under the name Brian Power Building Services up till 2007-05-14 at which point the business name was changed. This company's SIC and NACE codes are 41201 meaning Construction of commercial buildings. The business most recent financial reports were submitted for the period up to 2022-10-31 and the most current annual confirmation statement was submitted on 2023-08-25.

5 transactions have been registered in 2012 with a sum total of £28,890. In 2011 there was a similar number of transactions (exactly 11) that added up to £86,254. Cooperation with the Redbridge council covered the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings.

Currently, this particular business is led by a single managing director: Brian P., who was designated to this position in August 2005. Furthermore, the managing director's tasks are often helped with by a secretary - Surjit P., who was chosen by this business in August 2005.

  • Previous company's names
  • Brian Power Building Limited 2007-05-14
  • Brian Power Building Services Limited 2005-08-25

Financial data based on annual reports

Company staff

Surjit P.

Role: Secretary

Appointed: 25 August 2005

Latest update: 25 December 2023

Brian P.

Role: Director

Appointed: 25 August 2005

Latest update: 25 December 2023

People with significant control

Executives who control the firm include: Brian P. owns 1/2 or less of company shares. Surjit P. owns 1/2 or less of company shares.

Brian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Surjit P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 April 2013
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 25 March 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 April 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 February 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 5th October 2023 director's details were changed (CH01)
filed on: 5th, October 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 5 £ 28 890.31
2012-05-02 788341 £ 17 000.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2012-01-04 786844 £ 5 837.50 Premises / Repairs, Alteration And Maintenance Of Buildings
2012-01-04 786843 £ 3 877.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2011 Redbridge 11 £ 86 254.13
2011-09-02 785567 £ 21 500.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2011-11-02 786325 £ 12 638.89 Premises / Repairs, Alteration And Maintenance Of Buildings
2011-08-18 785474 £ 11 975.00 Premises / Repairs, Alteration And Maintenance Of Buildings

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
18
Company Age

Closest Companies - by postcode