R J Brett Contracts Limited COLCHESTER


Founded in 2005, R J Brett Contracts, classified under reg no. 05561444 is an active company. Currently registered at Suite 17, Cautrac Serviced Offices The Causeway CO6 4EJ, Colchester the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Roy B., appointed on 12 September 2005. In addition, a secretary was appointed - Martyn P., appointed on 12 September 2005. Currenlty, the firm lists one former director, whose name is Ar Nominees Limited and who left the the firm on 12 September 2005. In addition, there is one former secretary - Ar Corporate Services Limited who worked with the the firm until 12 September 2005.

R J Brett Contracts Limited Address / Contact

Office Address Suite 17, Cautrac Serviced Offices The Causeway
Office Address2 Great Horkesley
Town Colchester
Post code CO6 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561444
Date of Incorporation Mon, 12th Sep 2005
Industry Construction of commercial buildings
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Martyn P.

Position: Secretary

Appointed: 12 September 2005

Roy B.

Position: Director

Appointed: 12 September 2005

Ar Corporate Services Limited

Position: Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Ar Nominees Limited

Position: Director

Appointed: 12 September 2005

Resigned: 12 September 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Roy B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roy B.

Notified on 11 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 5953 7057474 3968 66317 934
Current Assets178 749156 519152 063146 613149 979154 202160 191
Debtors26 15413 81413 0568 7667 7837 7394 457
Property Plant Equipment47 37939 67134 38828 85324 83220 86418 406
Total Inventories147 000139 000139 000137 800137 800137 800137 800
Net Assets Liabilities   -434 090-453 529-460 656-449 895
Other Debtors    463863293
Other
Accumulated Depreciation Impairment Property Plant Equipment285 663293 371298 654304 189308 947312 915316 378
Average Number Employees During Period1111222
Creditors593 117602 055607 378609 55620 00018 66714 667
Increase From Depreciation Charge For Year Property Plant Equipment 7 708 5 5354 7583 9683 463
Net Current Assets Liabilities-414 368-445 536-455 315-462 943-458 361-462 853-453 634
Other Creditors577 904591 500591 204601 572602 954601 838604 727
Other Taxation Social Security Payable5 1702 3241 945828   
Property Plant Equipment Gross Cost333 042 333 042333 042333 779333 779334 784
Total Assets Less Current Liabilities-366 989-405 865-420 927-434 090-433 529-441 989-435 228
Trade Creditors Trade Payables10 0438 2314 8764 4545 38615 2179 098
Trade Debtors Trade Receivables26 15413 81413 0568 7667 3206 8764 164
Bank Borrowings Overdrafts  9 3532 70220 00018 66714 667
Total Additions Including From Business Combinations Property Plant Equipment    737 1 005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/09/04
filed on: 31st, October 2023
Free Download (3 pages)

Company search