Brise Fabrications Limited MAIDSTONE


Brise Fabrications started in year 2007 as Private Limited Company with registration number 06046946. The Brise Fabrications company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Maidstone at The Old Cottage. Postal code: ME17 1EJ. Since 2019/06/19 Brise Fabrications Limited is no longer carrying the name Brise.

Currently there are 2 directors in the the firm, namely Timothy B. and Jane B.. In addition one secretary - Timothy B. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Brise Fabrications Limited Address / Contact

Office Address The Old Cottage
Office Address2 Eastwood Road Ulcombe
Town Maidstone
Post code ME17 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06046946
Date of Incorporation Wed, 10th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 10 January 2007

Timothy B.

Position: Secretary

Appointed: 10 January 2007

Jane B.

Position: Director

Appointed: 10 January 2007

Apex Nominees Limited

Position: Corporate Director

Appointed: 10 January 2007

Resigned: 10 January 2007

Apex Corporate Limited

Position: Corporate Secretary

Appointed: 10 January 2007

Resigned: 10 January 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Jane B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jane B.

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

Timothy B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Brise June 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 93658 42066 17796 92670 623
Current Assets458 097156 667151 218114 06171 654
Debtors219 87698 24785 04117 1351 031
Net Assets Liabilities393 991284 688259 164226 911184 073
Other Debtors126 25171 17666 19717 135879
Property Plant Equipment185 316177 427171 037158 266155 720
Total Inventories40 285    
Other
Accumulated Depreciation Impairment Property Plant Equipment39 71047 59953 98933 76036 306
Average Number Employees During Period43333
Bank Borrowings Overdrafts96 925    
Corporation Tax Payable58 403 2 104156 
Corporation Tax Recoverable 17 55117 551  
Creditors96 92546 37860 89445 21643 237
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss162 099    
Increase From Depreciation Charge For Year Property Plant Equipment 7 8896 3905 2662 546
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 86 71271 08746 087 
Net Current Assets Liabilities309 306110 28990 32468 84528 417
Number Shares Issued Fully Paid 1111
Other Creditors16 48438 29351 82541 34841 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 495 
Other Disposals Property Plant Equipment   33 000 
Other Taxation Social Security Payable25 4634 5293 0373 1251 449
Par Value Share 1111
Property Plant Equipment Gross Cost225 026225 026225 026192 026 
Provisions For Liabilities Balance Sheet Subtotal3 7063 0282 19720064
Total Assets Less Current Liabilities494 622287 716261 361227 111184 137
Trade Creditors Trade Payables32 7443 5563 928587463
Trade Debtors Trade Receivables93 6259 5201 293 152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (9 pages)

Company search