Brinscall Building & Plumbing Merchants Ltd THORNTON-CLEVELEYS


Brinscall Building & Plumbing Merchants Ltd was officially closed on 2022-07-26. Brinscall Building & Plumbing Merchants was a private limited company that was situated at 27 Kings Walk, Thornton-Cleveleys, FY5 1HT, ENGLAND. Its full net worth was estimated to be -49478 pounds, while the fixed assets the company owned amounted to 128097 pounds. This company (formally started on 2003-04-01) was run by 2 directors and 1 secretary.
Director Mildred C. who was appointed on 12 November 2008.
Director Anthony C. who was appointed on 09 May 2003.
Moving on to the secretaries, we can name: Mildred C. appointed on 09 May 2003.

The company was categorised as "wholesale of hardware, plumbing and heating equipment and supplies" (46740). The last confirmation statement was filed on 2019-03-30 and last time the accounts were filed was on 30 April 2018. 2016-03-30 is the date of the most recent annual return.

Brinscall Building & Plumbing Merchants Ltd Address / Contact

Office Address 27 Kings Walk
Town Thornton-cleveleys
Post code FY5 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04719724
Date of Incorporation Tue, 1st Apr 2003
Date of Dissolution Tue, 26th Jul 2022
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Mon, 13th Apr 2020
Last confirmation statement dated Sat, 30th Mar 2019

Company staff

Mildred C.

Position: Director

Appointed: 12 November 2008

Mildred C.

Position: Secretary

Appointed: 09 May 2003

Anthony C.

Position: Director

Appointed: 09 May 2003

Matthew C.

Position: Director

Appointed: 12 November 2008

Resigned: 01 August 2015

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 09 May 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 09 May 2003

People with significant control

Anthony C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mildred C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth21 22929 38320 80720 00423 2329 62428 217 
Balance Sheet
Cash Bank In Hand26 0325359307106  
Current Assets185 054130 422129 475118 711235 252130 85048 9707 437
Debtors104 88885 05780 72578 960195 821105 668  
Intangible Fixed Assets70 70770 70770 70770 70770 70770 707  
Net Assets Liabilities Including Pension Asset Liability21 22929 38320 80720 00423 2329 62428 217 
Stocks Inventory54 13445 31248 69139 72138 72125 176  
Tangible Fixed Assets57 39070 47154 81448 19340 96527 941  
Net Assets Liabilities      9 1757 437
Reserves/Capital
Called Up Share Capital999999999999  
Profit Loss Account Reserve21 13029 28420 70819 90523 1339 525  
Shareholder Funds21 22929 38320 80720 00423 2329 62428 217 
Other
Creditors Due After One Year Total Noncurrent Liabilities14 15623 023      
Creditors Due Within One Year Total Current Liabilities277 766245 018      
Fixed Assets128 097141 178125 521118 900111 67298 64894 457 
Intangible Fixed Assets Cost Or Valuation70 70770 70770 70770 70770 70770 707  
Net Current Assets Liabilities-92 712-111 795-104 714-35 960-33 742-42 5621 3207 437
Tangible Fixed Assets Additions 20 529 1 883    
Tangible Fixed Assets Cost Or Valuation80 167100 696100 696102 579102 57975 079  
Tangible Fixed Assets Depreciation22 77730 22545 88254 38661 61447 138  
Tangible Fixed Assets Depreciation Charge For Period 7 448      
Total Assets Less Current Liabilities35 38529 38320 80782 94077 93056 08695 7777 437
Creditors      136 344 
Creditors Due After One Year   62 93654 69846 46267 560 
Creditors Due Within One Year 242 217234 189154 671268 994173 41247 650 
Tangible Fixed Assets Depreciation Charged In Period  15 6578 5047 2284 933  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     19 409  
Tangible Fixed Assets Disposals     27 500  

Transport Operator Data

17 Hartington Road
Address Brinscall
City Chorley
Post code PR6 8RG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
Free Download (2 pages)

Company search

Advertisements