You are here: bizstats.co.uk > a-z index > B list > B list

B & R Fabrications Limited WARRINGTON


Founded in 1998, B & R Fabrications, classified under reg no. 03629887 is an active company. Currently registered at Unit 3G Lyncastle Way WA4 4ST, Warrington the company has been in the business for twenty six years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

There is a single director in the company at the moment - Barry M., appointed on 11 September 1998. In addition, a secretary was appointed - Kenneth R., appointed on 1 March 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B & R Fabrications Limited Address / Contact

Office Address Unit 3G Lyncastle Way
Office Address2 Appleton Thorn Trading Estate
Town Warrington
Post code WA4 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629887
Date of Incorporation Fri, 11th Sep 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Kenneth R.

Position: Secretary

Appointed: 01 March 2009

Barry M.

Position: Director

Appointed: 11 September 1998

Paula W.

Position: Secretary

Appointed: 06 December 2003

Resigned: 28 February 2009

James B.

Position: Director

Appointed: 29 October 2001

Resigned: 06 December 2003

James B.

Position: Secretary

Appointed: 28 March 2001

Resigned: 06 December 2003

Reginald W.

Position: Director

Appointed: 11 September 1998

Resigned: 30 September 1999

Karen M.

Position: Secretary

Appointed: 11 September 1998

Resigned: 28 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Barry M. This PSC and has 75,01-100% shares.

Barry M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth104 33389 11774 018116 85275 158       
Balance Sheet
Current Assets228 629283 175227 227275 366180 799217 282172 407193 829167 587212 057224 625149 103
Net Assets Liabilities    75 16191 67258 22471 33815 5612277893
Cash Bank In Hand5 700121184 378982       
Debtors215 729278 254223 109267 488176 317       
Net Assets Liabilities Including Pension Asset Liability104 33389 11774 018116 85275 158       
Stocks Inventory7 2004 8004 1003 5003 500       
Tangible Fixed Assets46 39436 77329 26152 17850 484       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve104 23389 01773 918116 75275 058       
Shareholder Funds104 33389 11774 018116 85275 158       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 838-1 252-1 271-1 141-1 141-1 141-1 141-1 141
Average Number Employees During Period     99811988
Creditors    9 1041 428151 360140 479162 92750 00045 40440 267
Fixed Assets46 39436 77329 26152 17850 48439 53632 40513 0716 6594 79412 9698 594
Net Current Assets Liabilities65 21058 05349 26090 75643 87554 81627 09059 40810 04346 36934 35432 907
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 4215 7466 0436 0585 38317 7515 5162 230
Provisions For Liabilities Balance Sheet Subtotal    10 097       
Total Assets Less Current Liabilities111 60494 82678 521142 93494 35994 35259 49572 47916 70251 16347 32341 501
Amount Specific Advance Or Credit Directors           5 857
Amount Specific Advance Or Credit Made In Period Directors           5 857
Creditors Due After One Year   15 9329 104       
Creditors Due Within One Year163 419225 122177 967184 610136 924       
Number Shares Allotted100100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges7 2715 7094 50310 15010 097       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 7th, March 2024
Free Download (6 pages)

Company search

Advertisements