Brick Technical Services Limited CHESTER LE STREET


Brick Technical Services started in year 1997 as Private Limited Company with registration number 03384254. The Brick Technical Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chester Le Street at Portobello Road. Postal code: DH3 2SN.

At present there are 4 directors in the the firm, namely Michael K., Jason T. and Annette T. and others. In addition one secretary - Annette T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maxine H. who worked with the the firm until 26 July 1997.

Brick Technical Services Limited Address / Contact

Office Address Portobello Road
Office Address2 Birtley
Town Chester Le Street
Post code DH3 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384254
Date of Incorporation Tue, 10th Jun 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Michael K.

Position: Director

Appointed: 02 August 2021

Jason T.

Position: Director

Appointed: 20 July 2015

Annette T.

Position: Secretary

Appointed: 31 July 1998

Annette T.

Position: Director

Appointed: 16 June 1997

Graham T.

Position: Director

Appointed: 16 June 1997

Keith T.

Position: Director

Appointed: 13 June 2005

Resigned: 24 July 2009

Maxine H.

Position: Secretary

Appointed: 16 June 1997

Resigned: 26 July 1997

John B.

Position: Director

Appointed: 16 June 1997

Resigned: 09 September 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Resigned: 16 June 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 10 June 1997

Resigned: 16 June 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Graham T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jason T. This PSC owns 25-50% shares.

Graham T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jason T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth84 35064 30250 74443 14164 48151 041       
Balance Sheet
Cash Bank In Hand444444       
Cash Bank On Hand     4444 851101 55848 00137 89056 010
Current Assets55 71441 35733 19337 27761 20072 973115 580117 66494 521156 809153 273151 189100 093
Debtors53 46039 35330 93934 77359 19670 969113 326115 41086 67052 251103 272111 29942 083
Net Assets Liabilities     51 04181 69484 187103 31880 14979 678101 23370 179
Net Assets Liabilities Including Pension Asset Liability84 35064 30250 74443 14164 48151 041       
Other Debtors      451 2 24039514 25342 4625 560
Property Plant Equipment     118 520126 652126 097139 341129 360147 494120 074131 546
Stocks Inventory2 2502 0002 2502 5002 0002 000       
Tangible Fixed Assets117 103107 642103 07195 13893 222118 520       
Total Inventories     2 0002 2502 2503 0003 0002 0002 0002 000
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve84 15064 10250 54442 94164 28150 841       
Shareholder Funds84 35064 30250 74443 14164 48151 041       
Other
Amount Specific Advance Or Credit Directors      451    17 304 
Amount Specific Advance Or Credit Made In Period Directors      451    17 304 
Amount Specific Advance Or Credit Repaid In Period Directors            17 304
Accumulated Depreciation Impairment Property Plant Equipment     102 763112 222116 299117 872132 568129 205103 426128 208
Average Number Employees During Period      14141414141010
Bank Borrowings     10 5684 313  60 00048 33328 333 
Bank Borrowings Overdrafts     4 56817 9475 478 54 00028 9338 3338 333
Bank Overdrafts     15 68913 6345 478     
Creditors     16 55114 47712 92013 44968 02357 03420 94012 576
Creditors Due After One Year32 90926 36822 52216 74710 52816 551       
Creditors Due Within One Year55 55854 79659 79369 64476 127100 266       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 35511 78515 2347 02317 49846 998 
Disposals Property Plant Equipment      15 36221 72836 16214 49545 50456 274 
Finance Lease Liabilities Present Value Total     11 98314 47712 92013 44914 02328 10112 60712 576
Future Minimum Lease Payments Under Non-cancellable Operating Leases            5 359
Increase Decrease In Property Plant Equipment      31 17313 32547 67916 99560 275 32 233
Increase From Depreciation Charge For Year Property Plant Equipment      13 81415 86216 80721 71914 13521 21924 782
Liabilities Secured By Assets       28 69627 956    
Net Current Assets Liabilities156-13 439-26 600-32 367-14 927-27 293-18 557-5 032-7 49443 3906 37118 346-29 147
Nominal Value Shares Issued Specific Share Issue            1
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      1001001001001001001
Other Creditors     6 67910 63815 23220 89225 27723 67719 96919 016
Other Taxation Social Security Payable     45 96473 56867 81742 96259 44271 09057 13362 396
Par Value Share 111111111111
Property Plant Equipment Gross Cost     221 283238 874242 396257 213261 928276 699223 500259 754
Provisions For Liabilities Balance Sheet Subtotal     23 63511 92423 95815 08024 57817 15316 24719 644
Provisions For Liabilities Charges 3 5333 2052 8833 28623 635       
Secured Debts53 96949 17343 00330 69322 06446 308       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 3004 650 4 98143 544       
Tangible Fixed Assets Cost Or Valuation206 288206 588211 238211 238216 219221 283       
Tangible Fixed Assets Depreciation89 18598 946108 167116 100122 997102 763       
Tangible Fixed Assets Depreciation Charged In Period 9 7619 2217 9336 89711 190       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     31 424       
Tangible Fixed Assets Disposals     38 480       
Total Additions Including From Business Combinations Property Plant Equipment      32 95325 25050 97919 21060 2753 07536 254
Total Assets Less Current Liabilities117 25994 20376 47162 77178 29591 227108 095121 065131 847172 750153 865138 420102 399
Total Borrowings     46 30846 62334 17427 95687 18890 80656 434 
Trade Creditors Trade Payables     17 86617 78518 39323 6549 53518 36320 24717 763
Trade Debtors Trade Receivables     70 969112 875115 41084 43051 85689 01968 83736 523

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, January 2023
Free Download (11 pages)

Company search

Advertisements