Briton Enterprise Limited USHAW MOORE


Briton Enterprise started in year 2013 as Private Limited Company with registration number 08489156. The Briton Enterprise company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Ushaw Moore at Birch Tree House. Postal code: DH7 7QP.

Currently there are 2 directors in the the company, namely Michael B. and Svitlana B.. In addition one secretary - Michael B. - is with the firm. As of 10 July 2025, our data shows no information about any ex officers on these positions.

Briton Enterprise Limited Address / Contact

Office Address Birch Tree House
Office Address2 5 Wooley Drive
Town Ushaw Moore
Post code DH7 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08489156
Date of Incorporation Mon, 15th Apr 2013
Industry Educational support services
Industry Business and domestic software development
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Michael B.

Position: Secretary

Appointed: 15 April 2013

Michael B.

Position: Director

Appointed: 15 April 2013

Svitlana B.

Position: Director

Appointed: 15 April 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Svitlana B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights.

Svitlana B.

Notified on 30 July 2024
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Michael B.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth  2 09911 604        
Balance Sheet
Cash Bank In Hand1 961 7 01823 493        
Cash Bank On Hand   23 49352 79653 18193 81618 8507005 85432 4311 126
Current Assets1 961 7 16625 44952 96353 18193 81659 15449 65637 17654 90727 963
Debtors  1481 956167  40 30448 95631 32222 47626 837
Net Assets Liabilities   11 60413 8107 1423 88916 79530 3915 147-5 180-37 430
Net Assets Liabilities Including Pension Asset Liability965 2 09911 604        
Other Debtors   1 956167  40 30448 95631 32222 47626 837
Property Plant Equipment   2 4321 8242 4789261 050561166 2 853
Tangible Fixed Assets2 2502 2503 2432 432        
Reserves/Capital
Called Up Share Capital2 22        
Profit Loss Account Reserve963 2 09711 602        
Shareholder Funds  2 09911 604        
Other
Amount Specific Advance Or Credit Directors   1 808    17 335   
Amount Specific Advance Or Credit Made In Period Directors   3 315    41 03221 000  
Amount Specific Advance Or Credit Repaid In Period Directors   1 5071 808   23 69738 335  
Accumulated Depreciation Impairment Property Plant Equipment   2 5603 1683 8005 3525 9776 4666 8617 0272 425
Average Number Employees During Period    22211111
Bank Borrowings Overdrafts        12 0839 2926 1683 421
Creditors   15 79140 63048 04690 67743 20912 0839 2926 1683 421
Creditors Due Within One Year3 246 8 31015 791        
Disposals Decrease In Depreciation Impairment Property Plant Equipment           4 700
Disposals Property Plant Equipment           4 700
Increase From Depreciation Charge For Year Property Plant Equipment    6086321 55262548939516698
Net Current Assets Liabilities-1 285 -1 1449 65812 3335 1353 13915 94542 02014 315988-36 862
Number Shares Allotted  22        
Number Shares Issued Fully Paid      222222
Other Creditors   13 14037 46247 34481 73339 2361 90714 60250 73961 645
Other Taxation Social Security Payable   2 6513 1687028 9443 9733 3123 343  
Par Value Share  11  111111
Property Plant Equipment Gross Cost   4 9924 9926 2786 2787 0277 0277 0277 0275 278
Provisions For Liabilities Balance Sheet Subtotal   48634747117620010742  
Provisions For Liabilities Charges   486        
Share Capital Allotted Called Up Paid2 22        
Tangible Fixed Assets Cost Or Valuation 2 9184 992         
Tangible Fixed Assets Depreciation 6681 7492 560        
Tangible Fixed Assets Depreciation Charged In Period  1 081811        
Total Additions Including From Business Combinations Property Plant Equipment     1 286 749   2 951
Total Assets Less Current Liabilities  2 09912 09014 1577 6134 06516 99542 58114 481988-34 009
Trade Creditors Trade Payables         2 040  
Advances Credits Directors   1 808        
Capital Employed965 2 099         
Tangible Fixed Assets Additions  2 074         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 9th January 2025
filed on: 10th, January 2025
Free Download (4 pages)

Company search

Advertisements