Company Information for BREWELD LIMITED
COURTFIELD MAIN ROAD, PORTSKEWETT, CALDICOT, NP26 5UG,
|
Company Registration Number
05820155
Private Limited Company
Active |
Company Name | |
---|---|
BREWELD LIMITED | |
Legal Registered Office | |
COURTFIELD MAIN ROAD PORTSKEWETT CALDICOT NP26 5UG Other companies in NP26 | |
Company Number | 05820155 | |
---|---|---|
Company ID Number | 05820155 | |
Date formed | 2006-05-17 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-07-06 11:33:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE LOUISE STREET |
||
CRAIG ALAN STREET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STREET | |
CH01 | Director's details changed for Mr Craig Alan Street on 2018-05-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE LOUISE STREET on 2016-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM 21 Highfield, Caerwent Caldicot Gwent NP26 5BJ | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALAN STREET / 17/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/05/09 FULL LIST | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 11 HIGHFIELD, CAERWENT CALDICOT GWENT NP26 5BJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE STREET / 28/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STREET / 28/07/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 15 WEDGEWOOD DRIVE PORTSKEWETT CALDICOT MONMOUTHSHIRE NP26 5TL | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 86 NEWPORT ROAD CALDICOT NEWPORT NP26 4BR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2013-05-31 | £ 62,367 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 68,627 |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREWELD LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 71,420 |
Current Assets | 2012-05-31 | £ 83,327 |
Debtors | 2013-05-31 | £ 70,770 |
Debtors | 2012-05-31 | £ 81,677 |
Shareholder Funds | 2013-05-31 | £ 14,327 |
Shareholder Funds | 2012-05-31 | £ 20,814 |
Stocks Inventory | 2013-05-31 | £ 0 |
Stocks Inventory | 2012-05-31 | £ 1,650 |
Tangible Fixed Assets | 2013-05-31 | £ 5,611 |
Tangible Fixed Assets | 2012-05-31 | £ 6,445 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as BREWELD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BREWELD LIMITED | Event Date | 2010-06-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |