Birribi Ltd NARBERTH


Founded in 2014, Birribi, classified under reg no. 09245009 is an active company. Currently registered at Units 14 & 15 The Old School Estate SA67 7DU, Narberth the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Lisa M., Steven J. and Deborah J.. In addition one secretary - Peter B. - is with the firm. Currently 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.

Birribi Ltd Address / Contact

Office Address Units 14 & 15 The Old School Estate
Office Address2 Station Road
Town Narberth
Post code SA67 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09245009
Date of Incorporation Thu, 2nd Oct 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Lisa M.

Position: Director

Appointed: 20 October 2018

Peter B.

Position: Secretary

Appointed: 01 June 2018

Steven J.

Position: Director

Appointed: 01 December 2014

Deborah J.

Position: Director

Appointed: 01 December 2014

Michael M.

Position: Director

Appointed: 14 September 2017

Resigned: 31 August 2021

Kim B.

Position: Secretary

Appointed: 04 July 2017

Resigned: 01 June 2018

Julie D.

Position: Secretary

Appointed: 03 October 2016

Resigned: 04 July 2017

Andrew T.

Position: Director

Appointed: 01 December 2014

Resigned: 22 May 2017

Peter V.

Position: Director

Appointed: 02 October 2014

Resigned: 02 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Steven J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Deborah J. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-78 077       
Balance Sheet
Cash Bank On Hand1 6706 14715325 427124 230277 675193 264147 129
Current Assets1 67022 433102 725254 269431 430577 571590 830553 463
Debtors 16 286102 572228 842307 200299 896397 566406 334
Net Assets Liabilities-78 077-187 041-412 853-622 595-535 299-167 192-45 786979
Other Debtors   2 4848 74910 67619 54514 124
Property Plant Equipment14 77127 898105 119290 041299 264383 128437 947547 613
Cash Bank In Hand1 670       
Net Assets Liabilities Including Pension Asset Liability-78 077       
Tangible Fixed Assets14 771       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-78 177       
Shareholder Funds-78 077       
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 38972 459107 168134 631172 129202 804
Additions Other Than Through Business Combinations Property Plant Equipment   219 99243 92077 689315 205140 341
Amounts Owed To Related Parties   681 838714 629575 865500 176 
Average Number Employees During Period   5265727070
Bank Borrowings  38 03038 87933 44025 47530 65227 351
Bank Overdrafts  11 753    69 976
Creditors94 518236 77238 030234 007219 565233 533219 384207 632
Depreciation Expense Property Plant Equipment  26 72135 07034 71027 63737 49830 675
Finance Lease Liabilities Present Value Total   35 12826 12548 05828 73220 281
Increase From Depreciation Charge For Year Property Plant Equipment   35 07034 60927 46337 49830 675
Net Current Assets Liabilities-92 848-214 339-479 342-678 629-614 998-316 787-264 349-339 002
Nominal Value Allotted Share Capital100100    200222
Number Shares Issued Fully Paid100100200   200222
Other Creditors  600183 349262 276243 560292 015 
Other Remaining Borrowings  469 230160 000160 000160 000160 000160 000
Par Value Share111    1
Property Plant Equipment Gross Cost  142 508362 512406 432517 759610 076750 417
Taxation Social Security Payable   31 00035 35340 66641 68354 258
Total Assets Less Current Liabilities-78 077-186 441-374 223-388 588-315 73466 341173 598208 611
Total Borrowings  507 260234 007219 565233 533219 384207 632
Trade Creditors Trade Payables  93 11915 59211 4951 5199 0483 153
Trade Debtors Trade Receivables  102 572226 358298 451289 220378 021 
Amount Specific Advance Or Credit Directors  84 776-174 410-166 195-166 195-166 195-74 195
Amount Specific Advance Or Credit Made In Period Directors    8 215   
Amount Specific Advance Or Credit Repaid In Period Directors  84 776-89 634    
Accrued Liabilities Not Expressed Within Creditors Subtotal 600600     
Fixed Assets14 77127 898105 119     
Entity Trading1       
Creditors Due Within One Year94 518       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions18 464       
Tangible Fixed Assets Cost Or Valuation18 464       
Tangible Fixed Assets Depreciation3 693       
Tangible Fixed Assets Depreciation Charged In Period3 693       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search