Brebners Limited LONDON


Brebners started in year 1960 as Private Limited Company with registration number 00663160. The Brebners company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since 17th November 2006 Brebners Limited is no longer carrying the name Brebner, Allen & Trapp Associated Services.

The firm has 5 directors, namely Martin W., Raef G. and John C. and others. Of them, Colin P. has been with the company the longest, being appointed on 12 March 2008 and Martin W. and Raef G. have been with the company for the least time - from 6 April 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brebners Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00663160
Date of Incorporation Thu, 23rd Jun 1960
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Martin W.

Position: Director

Appointed: 06 April 2017

Raef G.

Position: Director

Appointed: 06 April 2017

John C.

Position: Director

Appointed: 05 April 2011

Carl N.

Position: Director

Appointed: 06 April 2009

Colin P.

Position: Director

Appointed: 12 March 2008

Mark S.

Position: Director

Appointed: 06 April 2017

Resigned: 05 April 2019

Darren B.

Position: Director

Appointed: 06 April 2017

Resigned: 05 April 2019

Richard B.

Position: Director

Appointed: 06 April 2009

Resigned: 31 March 2022

Graham P.

Position: Director

Appointed: 28 May 2008

Resigned: 31 December 2017

Janet D.

Position: Director

Appointed: 14 February 2008

Resigned: 26 September 2008

Simon C.

Position: Director

Appointed: 13 February 2008

Resigned: 05 April 2011

John C.

Position: Director

Appointed: 13 February 2008

Resigned: 05 April 2023

Paul S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 30 September 2011

Janet D.

Position: Director

Appointed: 31 March 2005

Resigned: 13 February 2008

Thomas S.

Position: Director

Appointed: 06 June 1994

Resigned: 31 March 2005

Michael B.

Position: Director

Appointed: 06 June 1994

Resigned: 31 March 2005

Janet D.

Position: Secretary

Appointed: 06 June 1994

Resigned: 31 March 2005

Philip H.

Position: Director

Appointed: 13 August 1993

Resigned: 06 June 1994

Philip H.

Position: Secretary

Appointed: 13 August 1993

Resigned: 06 June 1994

James E.

Position: Director

Appointed: 20 June 1991

Resigned: 06 June 1994

John C.

Position: Director

Appointed: 20 June 1991

Resigned: 06 June 1994

Gareth A.

Position: Secretary

Appointed: 20 June 1991

Resigned: 13 August 1993

Company previous names

Brebner, Allen & Trapp Associated Services November 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-04-052023-04-05
Balance Sheet
Cash Bank On Hand242 022133 015332 07814 95260 937
Current Assets875 471762 240875 489737 458739 787
Debtors633 449629 225543 411722 506678 850
Net Assets Liabilities583 778619 657614 027612 567545 792
Other Debtors505 223498 381442 547623 816566 872
Property Plant Equipment31 09050 78938 10246 72461 405
Other
Accumulated Depreciation Impairment Property Plant Equipment129 624141 999156 436171 595192 837
Additional Provisions Increase From New Provisions Recognised 64 000  3 548
Additions Other Than Through Business Combinations Property Plant Equipment 32 0741 75023 78135 923
Average Number Employees During Period1817182021
Creditors321 286123 843231 721103 863184 100
Dividend Per Share Interim  24 000  
Dividends Paid   -12 000-12 000
Financial Commitments Other Than Capital Commitments341 681249 026156 3711 200 5501 099 080
Increase Decrease In Existing Provisions 4 032-1 686-91 
Increase From Depreciation Charge For Year Property Plant Equipment 12 37514 43715 15921 242
Net Current Assets Liabilities554 185638 397643 768633 595555 687
Other Creditors307 15086 494157 68353 956164 621
Profit Loss   10 54028 622
Property Plant Equipment Gross Cost160 714192 788194 538218 319254 242
Provisions1 49769 52967 84367 75271 300
Provisions For Liabilities Balance Sheet Subtotal1 49769 52967 84367 75271 300
Taxation Social Security Payable5 7024 17729 9192 1351 171
Total Assets Less Current Liabilities585 275689 186681 870680 319617 092
Trade Creditors Trade Payables8 43433 17244 11947 77218 308
Trade Debtors Trade Receivables128 226130 844100 86498 690111 978

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Miscellaneous Officers Resolution
Total exemption full accounts data made up to 5th April 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements