UKBizDB.co.uk

BRENIG CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brenig Construction Limited. The company was founded 12 years ago and was given the registration number 08044729. The firm's registered office is in MOCHDRE. You can find them at Brenig House Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, Colwyn Bay. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRENIG CONSTRUCTION LIMITED
Company Number:08044729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2012
End of financial year:31 October 2022
Jurisdiction:Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Brenig House Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, Colwyn Bay, Wales, LL28 5EF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finn Associates,Tong Hall, Tong Lane, Bradford, BD4 0RR

Director01 July 2013Active
Finn Associates,Tong Hall, Tong Lane, Bradford, BD4 0RR

Director19 October 2012Active
Brenig House, Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, Wales, LL28 5EF

Director12 December 2019Active
5 & 6, Brunswick House, Riverside Business Park, Benarth Road, Wales,

Director25 April 2012Active
Brenig House, Parc Busnes Cartrefi Conwy Business Park, Station Road, Mochdre, Wales, LL28 5EF

Director19 October 2012Active
8 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB

Director19 October 2012Active

People with Significant Control

Mr Howard Rhys Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Finn Associates,Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Parry
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Finn Associates,Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Insolvency

Liquidation disclaimer notice.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Mortgage

Mortgage satisfy charge part.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Capital

Capital name of class of shares.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.