Brunlea Installations Limited LANCASHIRE


Brunlea Installations started in year 2005 as Private Limited Company with registration number 05430902. The Brunlea Installations company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lancashire at 89 Horning Crescent. Postal code: BB10 2NT. Since Wed, 4th May 2005 Brunlea Installations Limited is no longer carrying the name Burnlea Installations.

At present there are 2 directors in the the firm, namely Darryl T. and Wayne K.. In addition one secretary - Darryl T. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Brunlea Installations Limited Address / Contact

Office Address 89 Horning Crescent
Office Address2 Burnley
Town Lancashire
Post code BB10 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05430902
Date of Incorporation Wed, 20th Apr 2005
Industry Electrical installation
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Darryl T.

Position: Director

Appointed: 20 April 2005

Darryl T.

Position: Secretary

Appointed: 20 April 2005

Wayne K.

Position: Director

Appointed: 20 April 2005

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Wayne K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Darryl T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darryl T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darryl T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darryl T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wayne K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Burnlea Installations May 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand25 02622 5091 28510 76522 4413 8407 254
Current Assets73 64560 92160 29451 52548 41243 57042 434
Debtors48 61938 41259 00940 76025 97139 73035 180
Net Assets Liabilities36 96225 72814 82631 78529 15119 55020 127
Other Debtors   5 6422 0012 2054 150
Property Plant Equipment13 0869 5966 1062 617   
Other
Accumulated Depreciation Impairment Property Plant Equipment22 82526 31529 80533 29435 91135 91113 958
Average Number Employees During Period5555544
Corporation Tax Payable15 759      
Creditors47 28338 07550 07821 86019 26124 02022 307
Depreciation Rate Used For Property Plant Equipment 25 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 953
Disposals Property Plant Equipment      21 953
Increase From Depreciation Charge For Year Property Plant Equipment 3 490 3 4892 617  
Net Current Assets Liabilities26 36222 84610 21629 66529 15119 55020 127
Other Creditors14 9405 5635 8011 2901 4021 6901 369
Other Taxation Social Security Payable6 23424 34020 93619 93013 0689 74711 851
Property Plant Equipment Gross Cost 35 911 35 91135 91135 91113 958
Taxation Including Deferred Taxation Balance Sheet Subtotal2 4861 8231 160497   
Total Assets Less Current Liabilities39 44832 44216 32232 28229 15119 55020 127
Trade Creditors Trade Payables10 3508 17223 3416404 79112 5839 087
Trade Debtors Trade Receivables48 61938 41259 00935 11823 97037 52531 030

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements