UKBizDB.co.uk

BRESLIN BUILDERS AND DECORATORS LIMITED

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

This company is commonly known as Breslin Builders And Decorators Limited. The company was founded 26 years ago and was given the registration number 03416171. The firm's registered office is in BURY ST EDMUNDS. You can find them at 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRESLIN BUILDERS AND DECORATORS LIMITED
Company Number:03416171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom, IP32 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Westgate Street, Bury St Edmunds, England, IP33 1QR

Secretary07 August 1997Active
8b Westgate Street, Bury St Edmunds, England, IP33 1QR

Director07 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 August 1997Active
Ash House, 71 Sicklesmere Road, Bury St Edmunds, United Kingdom, IP33 2BS

Director11 May 2007Active
71a Sicklesmere Road, Bury St Edmunds, United Kingdom, IP33 2BS

Director07 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 August 1997Active

People with Significant Control

Mr Jason Breslin
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:8b Westgate Street, Bury St Edmunds, England, IP33 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Julie Ann Breslin
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:28, Downing Drive, Bury St. Edmunds, England, IP31 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Officers

Change person secretary company with change date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

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

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.