Briford Limited STANSTED


Briford started in year 1993 as Private Limited Company with registration number 02797879. The Briford company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Stansted at Insight House Riverside Business. Postal code: CM24 8PL.

The firm has 2 directors, namely Simon H., Garry M.. Of them, Garry M. has been with the company the longest, being appointed on 10 March 1993 and Simon H. has been with the company for the least time - from 25 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Briford Limited Address / Contact

Office Address Insight House Riverside Business
Office Address2 Park, Stoney Common Road
Town Stansted
Post code CM24 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797879
Date of Incorporation Wed, 10th Mar 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 25 June 2021

Insight Nominees Ltd

Position: Corporate Secretary

Appointed: 25 June 2021

Garry M.

Position: Director

Appointed: 10 March 1993

Insight Nominees Limited

Position: Corporate Director

Appointed: 30 April 2006

Resigned: 13 September 2016

Garry M.

Position: Secretary

Appointed: 15 January 2001

Resigned: 25 June 2021

Sheila L.

Position: Director

Appointed: 15 January 2001

Resigned: 30 April 2006

Thelma M.

Position: Secretary

Appointed: 01 May 1995

Resigned: 15 January 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 March 1993

Resigned: 10 March 1993

Ann B.

Position: Director

Appointed: 10 March 1993

Resigned: 01 May 1995

Garry M.

Position: Secretary

Appointed: 10 March 1993

Resigned: 01 May 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1993

Resigned: 10 March 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Garry M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Garry M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302022-04-302023-04-30
Net Worth216189123123123123    
Balance Sheet
Net Assets Liabilities     123123123123123
Cash Bank In Hand216189123       
Current Assets216189123123123123    
Debtors   123      
Net Assets Liabilities Including Pension Asset Liability216189123123123123    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000     
Profit Loss Account Reserve-784-811-877-877-877     
Shareholder Funds216189123123123123    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset        123123
Net Current Assets Liabilities216189123123123123123123  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     123123123  
Total Assets Less Current Liabilities216189123123123123123123123123
Number Shares Allotted 1 000 1 000      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 2nd, June 2023
Free Download (3 pages)

Company search

Advertisements