General information

Name:

Brunyee Tiling Ltd

Office Address:

100 Howeth Road Ensbury Park BH10 5ED Bournemouth

Number: 06976260

Incorporation date: 2009-07-29

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

The company is located in Bournemouth under the ID 06976260. This firm was set up in 2009. The headquarters of the company is situated at 100 Howeth Road Ensbury Park. The postal code for this place is BH10 5ED. The company's Standard Industrial Classification Code is 43330 and has the NACE code: Floor and wall covering. Its most recent annual accounts were submitted for the period up to September 30, 2022 and the most recent annual confirmation statement was released on July 29, 2022.

At the moment, the directors appointed by the following firm include: Phillip B. assigned to lead the company fifteen years ago and Delia B. assigned to lead the company in 2009. In order to provide support to the directors, this particular firm has been utilizing the skills of Delia B. as a secretary since 2009.

Executives who have control over the firm are as follows: Phillip B. owns 1/2 or less of company shares. Delia B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Phillip B.

Role: Director

Appointed: 29 July 2009

Latest update: 9 August 2023

Delia B.

Role: Director

Appointed: 29 July 2009

Latest update: 9 August 2023

Delia B.

Role: Secretary

Appointed: 29 July 2009

Latest update: 9 August 2023

People with significant control

Phillip B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Delia B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 March 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 November 2015
Annual Accounts 13 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 9 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9 March 2013
Annual Accounts 7 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 1st, February 2023
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Rothman Pantall Llp

Address:

114 Christchurch Road

Post code:

BH24 1DP

City / Town:

Ringwood

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
14
Company Age

Similar companies nearby

Closest companies