Briant Communications Limited HOVE


Briant Communications started in year 1992 as Private Limited Company with registration number 02682085. The Briant Communications company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

There is a single director in the firm at the moment - Mark B., appointed on 29 January 1992. In addition, a secretary was appointed - Heath W., appointed on 30 July 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark B. who worked with the the firm until 29 July 2002.

Briant Communications Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682085
Date of Incorporation Wed, 29th Jan 1992
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Heath W.

Position: Secretary

Appointed: 30 July 2002

Mark B.

Position: Director

Appointed: 29 January 1992

Neil J.

Position: Director

Appointed: 28 August 1996

Resigned: 30 July 2002

Vanessa C.

Position: Director

Appointed: 28 August 1996

Resigned: 01 May 1998

London Law Services Limited

Position: Nominee Director

Appointed: 29 January 1992

Resigned: 29 January 1992

Paul B.

Position: Director

Appointed: 29 January 1992

Resigned: 20 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1992

Resigned: 29 January 1992

Mark B.

Position: Secretary

Appointed: 29 January 1992

Resigned: 29 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Mark B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth47 27089 64034 57132 638     
Balance Sheet
Cash Bank On Hand   17 143135 3514 8872 0881 639 
Current Assets62 256113 40678 51650 665142 95512 38411 09310 64410 044
Debtors54 439100 04868 36532 9227 0046 8978 4058 405 
Net Assets Liabilities   32 6384 129-16 461-26 771-20 845 
Other Debtors   25 927107    
Property Plant Equipment   340 955339 626338 630337 882336 632 
Total Inventories   600600600600600 
Cash Bank In Hand31712 8589 95117 143     
Net Assets Liabilities Including Pension Asset Liability47 27089 64034 57132 638     
Stocks Inventory7 500500200600     
Tangible Fixed Assets376 197342 061340 455340 955     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve47 17089 54034 47132 538     
Shareholder Funds47 27089 64034 57132 638     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 2001 200
Accumulated Depreciation Impairment Property Plant Equipment   12 60213 93114 92715 6754 670 
Average Number Employees During Period   222222
Bank Borrowings Overdrafts    174 150174 150174 150191 150 
Corporation Tax Payable   1 730     
Creditors   358 982304 302193 325201 596176 971173 792
Depreciation Rate Used For Property Plant Equipment    25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 335 
Disposals Property Plant Equipment       12 255 
Fixed Assets376 197342 061340 455340 955   336 632337 518
Increase From Depreciation Charge For Year Property Plant Equipment    1 329996748330 
Net Current Assets Liabilities-144 34311 686-305 884-308 317-161 347-180 941-190 503-166 327-163 748
Other Creditors   341 954290 291179 189185 973159 902 
Other Taxation Social Security Payable   14 27813 86114 01815 50316 950 
Property Plant Equipment Gross Cost    353 557353 557353 557341 302 
Total Assets Less Current Liabilities231 854353 74734 57132 638178 279157 689147 379170 305173 770
Trade Creditors Trade Payables   1 020150118120119 
Trade Debtors Trade Receivables   6 9956 8976 8978 4058 405 
Advances Credits Directors  34 484325 063282 823    
Advances Credits Made In Period Directors   290 579     
Creditors Due After One Year184 584264 107       
Creditors Due Within One Year206 599101 720384 400358 982     
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 391 2 271     
Tangible Fixed Assets Cost Or Valuation523 934351 286351 286353 557     
Tangible Fixed Assets Depreciation147 7379 22510 83112 602     
Tangible Fixed Assets Depreciation Charged In Period 2 141 1 771     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 140 653       
Tangible Fixed Assets Disposals 176 039       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search

Advertisements