The Bros (chepstow) Ltd.

General information

Name:

The Bros (chepstow) Limited.

Office Address:

Fairway House Fortran Road St. Mellons CF3 0LT Cardiff

Number: 03338820

Incorporation date: 1997-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Fairway House Fortran Road, Cardiff CF3 0LT The Bros (chepstow) Ltd. is a Private Limited Company issued a 03338820 registration number. It's been launched 27 years ago. This company's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. The Bros (chepstow) Limited. reported its latest accounts for the period that ended on 2022-03-31. The business latest annual confirmation statement was submitted on 2023-03-24.

With regards to the following limited company, the full scope of director's responsibilities have so far been executed by Martin P. who was designated to this position in 2000. Since March 1997 Royston P., had been responsible for a variety of tasks within the following limited company up to the moment of the resignation in July 2000.

Martin P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Martin P.

Role: Director

Appointed: 21 July 2000

Latest update: 27 March 2024

People with significant control

Martin P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 6 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 December 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 November 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Marine Terrace Sudbrook

Post code:

NP26 5ST

City / Town:

Caldicot

HQ address,
2013

Address:

3 Marine Terrace Sudbrook

Post code:

NP26 5ST

City / Town:

Caldicot

HQ address,
2014

Address:

3 Marine Terrace Sudbrook

Post code:

NP26 5ST

City / Town:

Caldicot

HQ address,
2015

Address:

Stanley House 33-35 West Hill

Post code:

BS20 6LG

City / Town:

Portishead

HQ address,
2016

Address:

Bath House 6-8 Bath Street

Post code:

BS1 6HL

City / Town:

Redcliffe

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode