Brick Peers Limited WELLS


Brick Peers started in year 1999 as Private Limited Company with registration number 03727226. The Brick Peers company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wells at Milton Priory House. Postal code: BA5 1UA. Since April 1, 1999 Brick Peers Limited is no longer carrying the name Equiboom.

At present there are 2 directors in the the company, namely Mark A. and Adrian A.. In addition one secretary - Nicola A. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Brick Peers Limited Address / Contact

Office Address Milton Priory House
Office Address2 Rowdens Road
Town Wells
Post code BA5 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727226
Date of Incorporation Fri, 5th Mar 1999
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Mark A.

Position: Director

Appointed: 01 April 2004

Adrian A.

Position: Director

Appointed: 17 March 1999

Nicola A.

Position: Secretary

Appointed: 17 March 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 March 1999

Resigned: 17 March 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 March 1999

Resigned: 17 March 1999

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Adrian A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Mark A. This PSC has significiant influence or control over the company,. Then there is Ambrosini Construction Group Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a 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.

Adrian A.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Mark A.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Ambrosini Construction Group Limited

Milton Priory House Gate Lane, Wells, Somerset, BA5 1UA, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03844793
Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Equiboom April 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand461 277548 463496 524730 160531 351428 163591 658517 170
Current Assets598 615784 590642 705890 493724 306782 2911 103 6091 180 989
Debtors75 277112 86360 859109 549149 794274 750346 117591 188
Net Assets Liabilities1 641 3112 556 5402 778 2892 950 4853 024 4843 158 1643 316 4963 472 902
Property Plant Equipment2 211 2213 189 0243 512 7463 567 3303 531 636284 805277 654257 287
Total Inventories62 061123 26485 32250 78443 16179 378165 83472 631
Other Debtors55 16452 20936 27957 982121 235173 15759 18774 999
Other
Accumulated Depreciation Impairment Property Plant Equipment483 266459 117498 271556 866625 699533 429597 594680 160
Average Number Employees During Period9810110210199999999
Creditors83 03024 09410 3254 425954 7851 036 602257 283133 841
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 7762 939 167 58214 230 
Disposals Property Plant Equipment  13 1073 575 168 02626 826 
Fixed Assets2 231 2223 209 0253 532 7473 587 3313 551 6373 726 0633 668 9113 648 544
Increase From Depreciation Charge For Year Property Plant Equipment 56 81949 93061 53468 83375 31278 39582 566
Investments Fixed Assets20 00120 00120 00120 00120 00120 00120 00020 000
Net Current Assets Liabilities-308 381-269 941-443 775-330 286-230 479-254 311195 670246 017
Property Plant Equipment Gross Cost2 694 4873 648 1414 011 0174 124 1964 157 335818 234875 248937 447
Provisions For Liabilities Balance Sheet Subtotal198 500358 450300 358302 135296 674313 588290 802287 818
Total Additions Including From Business Combinations Property Plant Equipment 58 654375 983116 75433 139130 44683 84062 199
Total Assets Less Current Liabilities1 922 8412 939 0843 088 9723 257 0453 321 1583 471 7523 864 5813 894 561
Total Increase Decrease From Revaluations Property Plant Equipment 895 000   119 737  
Bank Borrowings Overdrafts60 9057 86914 694   75 0006 736
Finance Lease Liabilities Present Value Total22 12516 22510 3254 4254 425   
Other Creditors458 387612 433774 730775 230642 334840 356182 283127 105
Other Investments Other Than Loans20 00120 00120 00120 00120 001   
Other Taxation Social Security Payable95 656110 85298 26475 96189 96755 73094 51879 085
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -80 968      
Trade Creditors Trade Payables249 242258 180192 892363 688218 059140 516193 240286 813
Trade Debtors Trade Receivables20 11360 65424 58051 56728 559101 59372 895203 087
Work In Progress62 061123 26485 32250 78443 161   
Additions Other Than Through Business Combinations Investment Property Fair Value Model      75 000 
Amounts Owed By Associates      214 035313 102
Investment Property     3 421 2573 371 2573 371 257
Investment Property Fair Value Model     3 421 2573 371 257 
Investments In Group Undertakings     20 00120 00020 000
Number Shares Issued Fully Paid      88
Other Remaining Borrowings      236 248182 105
Par Value Share      11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements