Brenchley Civil Engineering Limited PORTSMOUTH


Brenchley Civil Engineering started in year 2005 as Private Limited Company with registration number 05331677. The Brenchley Civil Engineering company has been functioning successfully for nineteen years now and its status is active - proposal to strike off. The firm's office is based in Portsmouth at Unit 6a. Postal code: PO6 1RD. Since February 21, 2007 Brenchley Civil Engineering Limited is no longer carrying the name Next Civil Engineering Holdings.

Brenchley Civil Engineering Limited Address / Contact

Office Address Unit 6a
Office Address2 Waterworks Road
Town Portsmouth
Post code PO6 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331677
Date of Incorporation Thu, 13th Jan 2005
Industry Dormant Company
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2019 (1831 days after)
Account last made up date Mon, 31st Jul 2017
Next confirmation statement due date Thu, 14th Feb 2019 (2019-02-14)
Last confirmation statement dated Wed, 31st Jan 2018

Company staff

Keith G.

Position: Director

Appointed: 01 May 2018

Resigned: 24 October 2018

Paul M.

Position: Director

Appointed: 01 December 2016

Resigned: 11 May 2018

Paul M.

Position: Director

Appointed: 01 February 2016

Resigned: 19 September 2016

Keith G.

Position: Director

Appointed: 20 June 2015

Resigned: 30 September 2015

Jeffrey M.

Position: Director

Appointed: 01 June 2014

Resigned: 22 June 2015

Paul M.

Position: Director

Appointed: 01 June 2014

Resigned: 01 February 2016

Keith G.

Position: Director

Appointed: 16 January 2009

Resigned: 20 June 2015

Paul M.

Position: Director

Appointed: 20 February 2007

Resigned: 16 January 2008

Duane S.

Position: Director

Appointed: 19 February 2007

Resigned: 20 February 2007

Jeffrey M.

Position: Director

Appointed: 01 January 2007

Resigned: 20 February 2007

Hayley T.

Position: Secretary

Appointed: 13 January 2005

Resigned: 20 June 2015

Duane S.

Position: Director

Appointed: 13 January 2005

Resigned: 01 January 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Paul M. This PSC and has 75,01-100% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Next Civil Engineering Holdings February 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-07-31
Net Worth237 872373 819745 654962 300344 885
Balance Sheet
Cash Bank In Hand52 7040  35 525
Current Assets261 695862 086906 733748 50568 134
Debtors171 291824 578606 733355 70432 609
Intangible Fixed Assets200 000200 000512 000512 000512 000
Net Assets Liabilities Including Pension Asset Liability237 872373 819745 654962 300344 885
Stocks Inventory37 70037 508300 000392 801 
Tangible Fixed Assets156 023207 000428 9921 443 479 
Reserves/Capital
Called Up Share Capital1 0001 0005 5515 5515 551
Profit Loss Account Reserve236 872372 819740 103956 749339 334
Shareholder Funds237 872373 819745 654962 300344 885
Other
Accumulated Amortisation Impairment Intangible Assets     
Corporation Tax Payable     
Creditors     
Creditors Due After One Year 169 852384 1921 049 722 
Creditors Due Within One Year 725 415717 879691 962235 249
Debtors Due After One Year  -11 527  
Fixed Assets356 023407 000940 9921 955 479512 000
Intangible Assets     
Intangible Assets Gross Cost     
Intangible Fixed Assets Additions  312 000  
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 00050 00050 000 
Intangible Fixed Assets Cost Or Valuation250 000250 000562 000562 000 
Net Current Assets Liabilities-118 151136 671188 85456 543-167 115
Number Shares Allotted  455 100455 100455 100
Other Creditors     
Other Taxation Social Security Payable     
Par Value Share  111
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000
Tangible Fixed Assets Additions 110 971303 7141 147 974155 400
Tangible Fixed Assets Cost Or Valuation265 145376 116679 8301 827 804 
Tangible Fixed Assets Depreciation109 122169 116250 838384 325 
Tangible Fixed Assets Depreciation Charged In Period  81 722133 487379 223
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    763 548
Tangible Fixed Assets Disposals    1 983 204
Total Assets Less Current Liabilities237 872543 6711 129 8462 012 022344 885
Trade Creditors Trade Payables     
Value Shares Allotted  4 5514 5514 551
Creditors Due After One Year Total Noncurrent Liabilities0169 852   
Creditors Due Within One Year Total Current Liabilities379 846725 415   
Tangible Fixed Assets Depreciation Charge For Period 59 994   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Director's appointment was terminated on October 24, 2018
filed on: 24th, October 2018
Free Download (1 page)

Company search

Advertisements