UKBizDB.co.uk

G.L. BREESE (TARMACADAM) LIMITED

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

This company is commonly known as G.l. Breese (tarmacadam) Limited. The company was founded 46 years ago and was given the registration number 01329279. The firm's registered office is in MEIFOD. You can find them at Voel, Pont Robert, Meifod, Powys. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:G.L. BREESE (TARMACADAM) LIMITED
Company Number:01329279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Voel, Pont Robert, Meifod, Powys, United Kingdom, SY22 6JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Voel, Meifod, Welshpool, SY22 6JJ

Secretary12 September 2006Active
Voel, Meifod, SY22 6JJ

Director12 September 2006Active
Voel, Pontrobert, Meifod, United Kingdom, SY22 6JJ

Director01 October 2016Active
Monksfield, Chirbury, Montgomery, SY15 6BN

Secretary-Active
86 Dawes Road, Fulham, London, SW6 7EJ

Director20 August 2002Active
Monksfield, Chirbury, Montgomery, SY15 6BN

Director-Active
Monksfield, Chirbury, Montgomery, SY15 6BN

Director-Active

People with Significant Control

Mrs Audrey Sarah Breese
Notified on:03 March 2023
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Voel, Pont Robert, Meifod, United Kingdom, SY22 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Llewelyn Breese
Notified on:06 January 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Voel, Pont Robert, Meifod, United Kingdom, SY22 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Audrey Sarah Breese
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Voel, Meifod, United Kingdom, SY22 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Llewelyn Breese
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Voel, Meifod, United Kingdom, SY22 6JJ
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 (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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Address

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

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.