Brar & Co Limited NEWCASTLE UPON TYNE


Founded in 2010, Brar &, classified under reg no. 07190563 is an active company. Currently registered at 240a Chillingham Road NE6 5LP, Newcastle Upon Tyne the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Kenny C., Saleem A. and Kirstie L. and others. In addition one secretary - Manjit B. - is with the company. As of 25 April 2024, there were 7 ex directors - Sachin B., Kenny C. and others listed below. There were no ex secretaries.

Brar & Co Limited Address / Contact

Office Address 240a Chillingham Road
Office Address2 Heaton
Town Newcastle Upon Tyne
Post code NE6 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07190563
Date of Incorporation Tue, 16th Mar 2010
Industry Solicitors
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Kenny C.

Position: Director

Appointed: 16 May 2022

Saleem A.

Position: Director

Appointed: 01 August 2020

Kirstie L.

Position: Director

Appointed: 26 April 2010

Birinder B.

Position: Director

Appointed: 16 March 2010

Manjit B.

Position: Secretary

Appointed: 16 March 2010

Sachin B.

Position: Director

Appointed: 01 October 2021

Resigned: 16 May 2022

Kenny C.

Position: Director

Appointed: 12 December 2018

Resigned: 01 October 2021

Louise W.

Position: Director

Appointed: 16 July 2018

Resigned: 12 December 2018

Richard S.

Position: Director

Appointed: 01 July 2015

Resigned: 31 July 2020

Louise W.

Position: Director

Appointed: 19 February 2014

Resigned: 23 March 2015

Saleem A.

Position: Director

Appointed: 19 February 2014

Resigned: 19 June 2018

Yomtov J.

Position: Director

Appointed: 16 March 2010

Resigned: 16 March 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Birinder B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Manjit B. This PSC owns 25-50% shares.

Birinder B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Manjit B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth482347       
Balance Sheet
Cash Bank On Hand      1 4913 816513
Current Assets172 07775 51376 94756 96897 58242 69773 616241 687203 106
Debtors172 00675 397    139 168237 871202 593
Net Assets Liabilities 1 94325 97738 06451 46816 04025 88832 35951 068
Other Debtors      67 04391 53063 669
Property Plant Equipment      95 76392 73990 766
Cash Bank In Hand71116       
Tangible Fixed Assets2 94910 251       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve382247       
Shareholder Funds482347       
Other
Accumulated Depreciation Impairment Property Plant Equipment      23 54026 56428 537
Average Number Employees During Period   161616172017
Bank Borrowings Overdrafts      118 734145 396110 942
Corporation Tax Payable      26 68015 67321 838
Creditors 83 821110 58781 591116 809120 267118 734145 396110 942
Fixed Assets 10 2517 3805 7224 16599 29395 763  
Increase From Depreciation Charge For Year Property Plant Equipment       3 0241 973
Net Current Assets Liabilities-2 432-8 30818 59732 34247 30337 01448 85984 84471 103
Other Creditors      22 83719 51018 423
Other Taxation Social Security Payable      39 40231 72635 200
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 43 77052 23756 96566 53069 14067 043  
Property Plant Equipment Gross Cost      119 303119 303 
Provisions For Liabilities Balance Sheet Subtotal      40-172-141
Total Assets Less Current Liabilities5171 94325 97738 06451 468136 307144 622177 583161 869
Trade Creditors Trade Payables      9358 6301 310
Trade Debtors Trade Receivables      72 125146 341138 924
Creditors Due Within One Year174 50983 821       
Intangible Fixed Assets Aggregate Amortisation Impairment200 000200 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges351 596       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 10 399       
Tangible Fixed Assets Cost Or Valuation10 24620 645       
Tangible Fixed Assets Depreciation7 29710 394       
Tangible Fixed Assets Depreciation Charged In Period 3 097       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 18th, April 2023
Free Download (3 pages)

Company search

Advertisements