Warning: file_put_contents(c/780737ea9c4207313e511fc303661843.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dears Brack Limited, L23 9QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEARS BRACK LIMITED

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

This company is commonly known as Dears Brack Limited. The company was founded 20 years ago and was given the registration number 05042454. The firm's registered office is in LIVERPOOL. You can find them at Pekin Building, 23 Harrington Street, Liverpool, Merseyside. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DEARS BRACK LIMITED
Company Number:05042454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis
  • 71111 - Architectural activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L23 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Edgewater Place, Warrington, England, WA4 1GE

Director02 July 2019Active
11 Sandhills, Hightown, Liverpool, L38 9EP

Secretary12 February 2004Active
Pekin Building, 23 Harrington Street, Liverpool, England, L23 9QA

Director12 February 2004Active
Pekin Building, 23 Harrington Street, Liverpool, England, L2 9QA

Director01 June 2017Active
16 Alresford Road, Liverpool, L19 3QZ

Director14 December 2005Active
69 Rodney Street, Liverpool, L1 9EX

Director12 February 2004Active
5 Cawdor Street, Stockton Heath, Warrington, WA4 6LU

Director01 June 2005Active
Pekin Building, 23 Harrington Street, Liverpool, United Kingdom, L23 9QA

Director01 October 2011Active
28 Norma Road, Waterloo, Liverpool, L22 0NS

Director14 December 2005Active
6 Elm Grove, Eccleston Park Prescot, Liverpool, L34 2RX

Director12 February 2004Active

People with Significant Control

Mr James Robin Meachin
Notified on:01 June 2021
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:43, Edgewater Place, Warrington, England, WA4 1GE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Graeme Hardie
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Second Floor, 20, Church Street, Ormskirk, England, L39 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Brack
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Pekin Building, 23 Harrington Street, Liverpool, L23 9QA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts amended with accounts type micro entity.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Address

Change sail address company with old address new address.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Address

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

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.