Breconcherry Limited MILTON KEYNES


Breconcherry started in year 1971 as Private Limited Company with registration number 00999273. The Breconcherry company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Milton Keynes at Westfalia House Old Wolverton Road. Postal code: MK12 5PY.

The firm has one director. Timothy D., appointed on 6 November 2018. There are currently no secretaries appointed. 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.

Breconcherry Limited Address / Contact

Office Address Westfalia House Old Wolverton Road
Office Address2 Old Wolverton
Town Milton Keynes
Post code MK12 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999273
Date of Incorporation Mon, 11th Jan 1971
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Timothy D.

Position: Director

Appointed: 06 November 2018

Barry D.

Position: Director

Appointed: 01 October 2019

Resigned: 26 June 2023

Ilija A.

Position: Director

Appointed: 01 April 2016

Resigned: 01 October 2019

Barry D.

Position: Director

Appointed: 12 October 2010

Resigned: 31 March 2016

Frank P.

Position: Director

Appointed: 12 October 2010

Resigned: 31 March 2016

Nicolas P.

Position: Secretary

Appointed: 26 August 2010

Resigned: 23 August 2021

Franz B.

Position: Director

Appointed: 26 August 2010

Resigned: 31 March 2016

Markus H.

Position: Director

Appointed: 26 August 2010

Resigned: 12 October 2010

Neal C.

Position: Director

Appointed: 01 March 2006

Resigned: 26 August 2010

Martin E.

Position: Director

Appointed: 23 October 2001

Resigned: 23 March 2006

David B.

Position: Director

Appointed: 01 March 2001

Resigned: 25 August 2010

Hamish K.

Position: Secretary

Appointed: 17 October 2000

Resigned: 26 August 2010

Hamish K.

Position: Director

Appointed: 17 October 2000

Resigned: 26 August 2010

John M.

Position: Director

Appointed: 31 March 1999

Resigned: 28 February 2001

Kenneth A.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 September 2000

Jonathan S.

Position: Director

Appointed: 31 March 1999

Resigned: 31 December 2001

Kenneth A.

Position: Director

Appointed: 31 March 1999

Resigned: 30 September 2000

Charles S.

Position: Director

Appointed: 02 January 1992

Resigned: 28 March 2002

Norma S.

Position: Director

Appointed: 28 January 1991

Resigned: 28 February 2001

Kenneth B.

Position: Secretary

Appointed: 28 January 1991

Resigned: 31 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11111
Other
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements