Brianco Services Limited BARNET


Brianco Services started in year 1943 as Private Limited Company with registration number 00384006. The Brianco Services company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in Barnet at Unit C First Floor. Postal code: EN5 4DJ.

The firm has 3 directors, namely Janice N., Derek N. and Martha N.. Of them, Martha N. has been with the company the longest, being appointed on 28 August 1992 and Janice N. has been with the company for the least time - from 16 June 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eliza K. who worked with the the firm until 7 May 2009.

Brianco Services Limited Address / Contact

Office Address Unit C First Floor
Office Address2 Queens Road
Town Barnet
Post code EN5 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384006
Date of Incorporation Tue, 23rd Nov 1943
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 81 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Janice N.

Position: Director

Appointed: 16 June 2016

Derek N.

Position: Director

Appointed: 01 December 2009

Martha N.

Position: Director

Appointed: 28 August 1992

John C.

Position: Director

Appointed: 27 March 2000

Resigned: 07 May 2009

Victoria W.

Position: Director

Appointed: 25 February 2000

Resigned: 29 March 2004

John G.

Position: Director

Appointed: 01 July 1997

Resigned: 25 January 2018

Dennis W.

Position: Director

Appointed: 28 May 1993

Resigned: 19 April 2001

Eliza K.

Position: Director

Appointed: 05 February 1993

Resigned: 07 May 2009

Joseph P.

Position: Director

Appointed: 03 February 1992

Resigned: 05 February 1993

John C.

Position: Director

Appointed: 03 February 1992

Resigned: 05 February 1993

Kevin T.

Position: Director

Appointed: 03 February 1992

Resigned: 05 February 1993

Dennis W.

Position: Director

Appointed: 31 December 1991

Resigned: 05 February 1993

Robert N.

Position: Director

Appointed: 31 December 1991

Resigned: 08 January 2000

Margaret N.

Position: Director

Appointed: 31 December 1991

Resigned: 05 January 2000

Brian N.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1992

Eliza K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 May 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Martha N. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Nufrend Limited that put Barnet, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Martha N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nufrend Limited

Newman House Queens Road, Barnet, Hertfordshire, EN5 4DL, England

Legal authority Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02745526
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand72 645129 69262 691190 490102 824105 255535 536
Current Assets942 733975 2121 094 548291 151246 541711 776753 426
Debtors870 088845 5201 031 857100 661143 717606 521217 890
Net Assets Liabilities8 584 5968 706 1798 865 1878 250 4988 118 2268 233 8898 153 081
Other Debtors46 217544 397576 9803 1977 180 6 299
Property Plant Equipment312 30 20920 15910 1095929 716
Other
Version Production Software     2 023 
Accrued Liabilities    58 059349 873101 619
Accumulated Depreciation Impairment Property Plant Equipment17 88818 20028 19138 24137 29147 34151 082
Additions Other Than Through Business Combinations Property Plant Equipment      33 398
Average Number Employees During Period 433333
Bank Borrowings593 800530 445474 716414 084350 227  
Bank Borrowings Overdrafts537 976474 621418 892358 26066 224283 107215 619
Corporation Tax Payable   45 310-13  
Creditors537 976474 621418 892358 260218 928777 236504 391
Deferred Income     53 267 
Fixed Assets9 656 1709 655 8589 686 0679 676 0179 665 9679 627 6199 222 276
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -28 298 
Increase From Depreciation Charge For Year Property Plant Equipment 3129 99110 05010 05010 0503 741
Investment Property9 655 8589 655 8589 655 8589 655 8589 655 8589 627 5609 192 560
Investment Property Fair Value Model9 655 8589 655 8589 655 8589 655 8589 655 8589 627 560 
Net Current Assets Liabilities747 359788 113861 13977 17027 613-65 460249 035
Other Creditors60 70432 53334 46449 12213 81836 335113 368
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 000  
Other Disposals Investment Property Fair Value Model      435 000
Other Disposals Property Plant Equipment    11 000  
Other Taxation Social Security Payable33 93037 08464 03476 38915 137  
Prepayments Accrued Income    7 180474 89482 964
Property Plant Equipment Gross Cost18 20018 20058 40058 40047 40047 40080 798
Provisions For Liabilities Balance Sheet Subtotal1 280 9571 263 1711 263 1271 144 4291 291 351  
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 291 3511 328 2701 318 230
Taxation Social Security Payable    15 1244 7443 416
Total Assets Less Current Liabilities10 403 52910 443 97110 547 2069 753 1879 693 5809 562 1599 471 311
Total Borrowings   358 260284 003  
Trade Creditors Trade Payables44 91661 65879 08732 64654 13037 88351 557
Trade Debtors Trade Receivables27 28822 049205 34997 464136 537131 627128 627
Value-added Tax Payable    11 57312 02718 812
Advances Credits Directors      6 299
Advances Credits Made In Period Directors      6 299
Amount Specific Advance Or Credit Directors      6 299
Amount Specific Advance Or Credit Made In Period Directors      6 299
Amounts Owed By Group Undertakings556 583      
Total Additions Including From Business Combinations Property Plant Equipment  40 200    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 3rd, May 2023
Free Download (9 pages)

Company search