Braetec Ltd OMAGH


Braetec started in year 2014 as Private Limited Company with registration number NI628283. The Braetec company has been functioning successfully for ten years now and its status is active. The firm's office is based in Omagh at C/o Cavanagh Kelly. Postal code: BT78 1HE.

The company has 2 directors, namely Lee C., Natalie O.. Of them, Lee C., Natalie O. have been with the company the longest, being appointed on 11 December 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Braetec Ltd Address / Contact

Office Address C/o Cavanagh Kelly
Office Address2 43 Dublin Road
Town Omagh
Post code BT78 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI628283
Date of Incorporation Thu, 11th Dec 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Lee C.

Position: Director

Appointed: 11 December 2014

Natalie O.

Position: Director

Appointed: 11 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Natalie O. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Lee C. This PSC owns 25-50% shares.

Natalie O.

Notified on 1 July 2016
Nature of control: 25-50% shares

Lee C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 095     
Balance Sheet
Cash Bank On Hand 99 99892 59792 02572 96673 222
Net Assets Liabilities 135 493179 385177 119159 510141 515
Current Assets103 362111 806115 31192 025  
Debtors10 17011 80822 714   
Property Plant Equipment 116 293155 243204 858195 662 
Cash Bank In Hand93 192     
Net Assets Liabilities Including Pension Asset Liability50 095     
Tangible Fixed Assets638     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve49 995     
Shareholder Funds50 095     
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 18911 98920 36529 56138 712
Average Number Employees During Period 22222
Bank Borrowings Overdrafts 11 19942 07983 49959 29642 489
Creditors 49 98442 07983 49959 29675 729
Increase From Depreciation Charge For Year Property Plant Equipment  6 8008 3769 196252
Net Current Assets Liabilities49 45769 18466 22155 76023 144-2 507
Other Creditors 49 98442 07911 9329 74337 248
Other Taxation Social Security Payable 23 29829 80113 13318 23116 633
Property Plant Equipment Gross Cost 121 482167 232225 223222 468 
Total Assets Less Current Liabilities50 095185 477221 464260 618218 806184 004
Total Additions Including From Business Combinations Property Plant Equipment  45 75057 991  
Trade Debtors Trade Receivables 11 80822 714   
Creditors Due Within One Year53 905     
Fixed Assets638     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions751     
Tangible Fixed Assets Cost Or Valuation751     
Tangible Fixed Assets Depreciation113     
Tangible Fixed Assets Depreciation Charged In Period113     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-13
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements