Brenig Homes Ltd MOCHDRE


Brenig Homes started in year 2015 as Private Limited Company with registration number 09459538. The Brenig Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Mochdre at Brenig House Parc Busnes Cartrefi Conwy Business Park. Postal code: LL28 5EF.

The company has 2 directors, namely Mark P., Howard V.. Of them, Mark P., Howard V. have been with the company the longest, being appointed on 26 February 2015. As of 29 April 2024, there was 1 ex director - Ross S.. There were no ex secretaries.

Brenig Homes Ltd Address / Contact

Office Address Brenig House Parc Busnes Cartrefi Conwy Business Park
Office Address2 Station Road
Town Mochdre
Post code LL28 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459538
Date of Incorporation Thu, 26th Feb 2015
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Mark P.

Position: Director

Appointed: 26 February 2015

Howard V.

Position: Director

Appointed: 26 February 2015

Ross S.

Position: Director

Appointed: 10 November 2015

Resigned: 03 January 2024

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Mark P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ross S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Howard V., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

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

Ross S.

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

Howard V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282016-10-312017-10-312018-10-312020-10-312021-10-312022-10-31
Net Worth150-28 170     
Balance Sheet
Cash Bank On Hand    1 9901 995200
Current Assets150363 2692 418 563938 7482 091 7193 601 4312 704 629
Debtors    86 726776 90492 606
Net Assets Liabilities 28 170173 14311 880-170 729-260 274-296 084
Other Debtors    64 759106 19792 606
Total Inventories    2 003 0032 822 5322 611 823
Cash Bank In Hand150      
Net Assets Liabilities Including Pension Asset Liability150-28 170     
Reserves/Capital
Shareholder Funds150-28 170     
Other
Accrued Liabilities Deferred Income    188 4321 643 993 
Amounts Owed By Related Parties    3 800670 707 
Amounts Owed To Related Parties    4 552  
Average Number Employees During Period    333
Bank Borrowings Overdrafts    45 83343 51837 038
Corporation Tax Payable    15 884  
Creditors 220 1872 370 402253 91545 8332 103 8451 262 383
Deferred Tax Asset Debtors    18 16757 321 
Investments Fixed Assets    111
Investments In Group Undertakings Participating Interests    11 
Net Current Assets Liabilities150143 08248 161684 833-124 8971 843 5701 442 246
Number Shares Issued Fully Paid    150150 
Other Creditors     2 060 3271 701 293
Other Remaining Borrowings    1 998 1812 060 327 
Other Taxation Social Security Payable    300 338
Par Value Share1    1 
Total Assets Less Current Liabilities150143 08248 161684 833-124 8961 843 5711 442 247
Trade Creditors Trade Payables    5 1001 201700
Advances Credits Directors    48 87548 875 
Amounts Owed By Group Undertakings     670 707 
Amounts Owed To Group Undertakings      749 287
Other Investments Other Than Loans     11
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 7328 50012 864   
Accruals Deferred Income 1 732     
Creditors Due After One Year 169 520     
Creditors Due Within One Year 220 187     
Number Shares Allotted150      
Share Capital Allotted Called Up Paid150      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, October 2023
Free Download (7 pages)

Company search

Advertisements