Bretsure Limited BUCKINGHAMSHIRE


Bretsure started in year 1992 as Private Limited Company with registration number 02720055. The Bretsure company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Buckinghamshire at 1 Malvern Road. Postal code: HP20 1QF.

Currently there are 2 directors in the the company, namely June L. and Timothy R.. In addition one secretary - June L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter L. who worked with the the company until 10 June 2020.

Bretsure Limited Address / Contact

Office Address 1 Malvern Road
Office Address2 Aylesbury
Town Buckinghamshire
Post code HP20 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720055
Date of Incorporation Wed, 3rd Jun 1992
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

June L.

Position: Director

Appointed: 10 June 2020

June L.

Position: Secretary

Appointed: 10 June 2020

Timothy R.

Position: Director

Appointed: 16 December 2001

Peter L.

Position: Director

Appointed: 25 September 2014

Resigned: 10 June 2020

Brian C.

Position: Director

Appointed: 01 February 2001

Resigned: 16 December 2001

Patricia T.

Position: Director

Appointed: 23 March 1998

Resigned: 25 September 2014

Renee C.

Position: Director

Appointed: 29 December 1997

Resigned: 01 September 2000

Agnes C.

Position: Director

Appointed: 31 August 1992

Resigned: 28 December 1997

Peter L.

Position: Secretary

Appointed: 31 August 1992

Resigned: 10 June 2020

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 03 June 1992

Resigned: 31 August 1992

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 03 June 1992

Resigned: 31 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand50 75514 25333 40737 433385 511141 354137 580
Current Assets212 691242 212307 651371 998734 741222 974283 603
Debtors161 936227 959274 244334 565349 23081 620146 023
Net Assets Liabilities1 054 3892 330 9582 377 5172 860 5972 985 1073 416 9153 487 555
Other Debtors32 53039 15542 74067 58167 64681 62060 394
Other
Amounts Owed By Group Undertakings129 406188 804231 504266 984281 584  
Amounts Owed To Group Undertakings      200
Bank Borrowings Overdrafts47 44131 17314 483    
Creditors219 585203 317169 127159 644138 51154 960108 676
Fixed Assets1 145 6072 537 1282 482 3002 978 3392 741 0063 743 0373 702 836
Investment Property755 7132 035 0002 035 0002 535 0002 535 0003 260 0003 260 000
Investment Property Fair Value Model755 7132 035 0002 035 0002 535 0002 535 0003 260 000 
Investments Fixed Assets389 894502 128447 300443 339206 006483 037442 836
Investments In Group Undertakings2222222
Net Current Assets Liabilities128 367160 116223 270285 155651 681126 684174 927
Number Shares Issued Fully Paid 30 00030 00030 00030 00030 00030 000
Other Creditors172 144172 144154 644159 644138 51154 96096 044
Other Investments Other Than Loans389 892-19 561447 298-3 961-14 748-47 227442 834
Other Taxation Social Security Payable2 520 1 4713 883  12 432
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100100100100
Provisions For Liabilities Balance Sheet Subtotal 162 969158 926243 253269 069397 846390 208
Total Assets Less Current Liabilities1 273 9742 697 2442 705 5703 263 4943 392 6873 869 7213 877 763
Trade Creditors Trade Payables   1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements