Briarflair Limited HERTFORDSHIRE


Briarflair started in year 1996 as Private Limited Company with registration number 03182375. The Briarflair company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hertfordshire at 4 Grenville Avenue. Postal code: EN10 7DH.

There is a single director in the firm at the moment - Barry K., appointed on 13 June 1996. In addition, a secretary was appointed - Eileen K., appointed on 13 June 1996. As of 9 May 2024, there was 1 ex director - Graham K.. There were no ex secretaries.

Briarflair Limited Address / Contact

Office Address 4 Grenville Avenue
Office Address2 Broxbourne
Town Hertfordshire
Post code EN10 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182375
Date of Incorporation Wed, 3rd Apr 1996
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Eileen K.

Position: Secretary

Appointed: 13 June 1996

Barry K.

Position: Director

Appointed: 13 June 1996

Graham K.

Position: Director

Appointed: 13 June 1996

Resigned: 05 April 2019

Dorothy G.

Position: Nominee Secretary

Appointed: 03 April 1996

Resigned: 13 June 1996

Lesley G.

Position: Nominee Director

Appointed: 03 April 1996

Resigned: 13 June 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Barry K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Graham K. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham K.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand130 256102 978122 626118 051130 296151 460129 558158 017
Current Assets179 473148 595144 182125 624143 093156 498148 747167 940
Debtors47 18243 47019 4635 52810 6752 85417 0937 720
Property Plant Equipment15 48918 49013 86816 75313 19425 24318 932 
Total Inventories2 0352 1472 0932 0452 1222 1842 0962 203
Other
Accumulated Depreciation Impairment Property Plant Equipment19 44425 60830 23026 88531 28328 08834 39939 830
Average Number Employees During Period 5333333
Creditors153 838126 265125 947109 405111 927127 496120 515126 178
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 929 11 609  
Disposals Property Plant Equipment   13 061 14 122  
Increase From Depreciation Charge For Year Property Plant Equipment 6 1644 6225 5844 3988 4146 3115 431
Net Current Assets Liabilities25 63522 33018 23516 21931 16629 00228 23241 762
Property Plant Equipment Gross Cost34 93344 09844 09843 63844 47753 33153 33156 122
Total Additions Including From Business Combinations Property Plant Equipment 9 165 12 60183922 976 2 791
Total Assets Less Current Liabilities41 12440 82032 10332 97244 36054 24547 16458 054

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/06/30
filed on: 12th, December 2016
Free Download (7 pages)

Company search

Advertisements