UKBizDB.co.uk

BRETTS OF IPSWICH LIMITED

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

This company is commonly known as Bretts Of Ipswich Limited. The company was founded 70 years ago and was given the registration number 00521293. The firm's registered office is in IPSWICH. You can find them at 82 Bramford Road, , Ipswich, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:BRETTS OF IPSWICH LIMITED
Company Number:00521293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1953
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:82 Bramford Road, Ipswich, IP1 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Bramford Road, Ipswich, IP1 2LL

Secretary19 December 2020Active
82, Bramford Road, Ipswich, IP1 2LL

Director19 December 2020Active
82, Bramford Road, Ipswich, IP1 2LL

Director19 December 2020Active
139 Tuddenham Road, Ipswich, IP4 2TE

Secretary25 September 2000Active
6 St Marys Park, Bucklesham, Ipswich, IP10 0DY

Secretary-Active
38, Towerfield Road, Rendlesham, IP12 2UL

Director31 August 1998Active
139 Tuddenham Road, Ipswich, IP4 2TE

Director-Active
6 St Marys Park, Bucklesham, Ipswich, IP10 0DY

Director-Active
Byfields Elmham Drive, Nacton, Ipswich, IP10 0DG

Director-Active

People with Significant Control

Mr Fraser John Leeks
Notified on:19 December 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3, The Drive, Harwich, England, CO12 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Jane Mayne
Notified on:19 December 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:95, Mallard Way, Ipswich, England, IP2 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Brett
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:English
Address:82, Bramford Road, Ipswich, IP1 2LL
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Change of name

Certificate change of name company.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person secretary company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.