Brigrove (two) Limited WORKINGTON


Brigrove (Two) Limited was dissolved on 2022-08-23. Brigrove (two) was a private limited company that could have been found at High Grove, Winscales, Workington, CA14 4JF, Cumbria, UNITED KINGDOM. Its full net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2002-06-25) was run by 3 directors and 1 secretary.
Director Michael P. who was appointed on 25 June 2002.
Director Eric T. who was appointed on 25 June 2002.
Director Paul T. who was appointed on 25 June 2002.
Moving on to the secretaries, we can name: Eric T. appointed on 25 June 2002.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was filed on 2021-06-25 and last time the statutory accounts were filed was on 31 July 2021. 2016-06-25 was the date of the last annual return.

Brigrove (two) Limited Address / Contact

Office Address High Grove
Office Address2 Winscales
Town Workington
Post code CA14 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04468952
Date of Incorporation Tue, 25th Jun 2002
Date of Dissolution Tue, 23rd Aug 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 20 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 9th Jul 2022
Last confirmation statement dated Fri, 25th Jun 2021

Company staff

Michael P.

Position: Director

Appointed: 25 June 2002

Eric T.

Position: Secretary

Appointed: 25 June 2002

Eric T.

Position: Director

Appointed: 25 June 2002

Paul T.

Position: Director

Appointed: 25 June 2002

London Law Services Limited

Position: Nominee Director

Appointed: 25 June 2002

Resigned: 25 June 2002

Allan B.

Position: Director

Appointed: 25 June 2002

Resigned: 31 March 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 25 June 2002

People with significant control

Michael P.

Notified on 25 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Eric T.

Notified on 25 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 25 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-31
Balance Sheet
Cash Bank On Hand1 4201 025
Current Assets1 42076 025
Debtors 75 000
Net Assets Liabilities30 68234 160
Other Debtors 75 000
Other
Average Number Employees During Period33
Corporation Tax Payable782769
Creditors44 55641 096
Disposals Investment Property Fair Value Model 75 000
Investment Property75 000 
Investment Property Fair Value Model75 000 
Issue Equity Instruments 200
Net Current Assets Liabilities23875 256
Other Creditors44 55641 096
Profit Loss3 3353 278
Total Assets Less Current Liabilities75 23875 256

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, March 2022
Free Download (10 pages)

Company search