Stuart Brayne Building Contractors Limited SHROPSHIRE


Founded in 2003, Stuart Brayne Building Contractors, classified under reg no. 04909027 is an active company. Currently registered at Vyrnwy House, Longden SY5 8EX, Shropshire the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely James B., Alison B. and Stuart B.. In addition one secretary - Alison B. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Stuart Brayne Building Contractors Limited Address / Contact

Office Address Vyrnwy House, Longden
Office Address2 Shrewsbury
Town Shropshire
Post code SY5 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04909027
Date of Incorporation Tue, 23rd Sep 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James B.

Position: Director

Appointed: 24 September 2016

Alison B.

Position: Secretary

Appointed: 23 September 2003

Alison B.

Position: Director

Appointed: 23 September 2003

Stuart B.

Position: Director

Appointed: 23 September 2003

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is James B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alison B. This PSC has significiant influence or control over the company,. Moving on, there is Stuart B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James B.

Notified on 8 November 2019
Nature of control: significiant influence or control

Alison B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88 55992 999       
Balance Sheet
Current Assets86 064101 928141 867201 538215 451218 837255 321290 187290 058
Net Assets Liabilities 107 836130 727191 612250 106262 093242 543277 917269 902
Cash Bank In Hand67 01581 770       
Debtors11 19913 308       
Intangible Fixed Assets20 33717 987       
Stocks Inventory7 8506 850       
Tangible Fixed Assets67 00874 186       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve88 45992 899       
Shareholder Funds88 55992 999       
Other
Average Number Employees During Period  3343333
Creditors 86 265-89 221-95 41144 60930 15582 26883 829112 716
Fixed Assets87 34592 17377 27884 99378 40572 66865 26867 33791 303
Net Current Assets Liabilities14 61615 66353 449106 619171 701189 425177 275210 580178 599
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8638034928597434 2224 2221 257
Total Assets Less Current Liabilities101 961107 836130 727191 612250 106262 093242 543277 917269 902
Creditors Due Within One Year71 44886 265       
Intangible Fixed Assets Aggregate Amortisation Impairment26 66329 013       
Intangible Fixed Assets Amortisation Charged In Period 2 350       
Intangible Fixed Assets Cost Or Valuation47 00047 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges13 40214 837       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 25 898       
Tangible Fixed Assets Cost Or Valuation157 086178 931       
Tangible Fixed Assets Depreciation90 078104 745       
Tangible Fixed Assets Depreciation Charged In Period 17 199       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 532       
Tangible Fixed Assets Disposals 4 053       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements