Bryan Builders Limited POOLE


Bryan Builders Limited is a private limited company situated at 19 Haven Road, C/O Key Drummond, Poole BH13 7LE. Its total net worth is valued to be around 65251 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2002-06-06, this 21-year-old company is run by 1 director.
Director Geoffrey S., appointed on 27 October 2012.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was sent on 2023-08-31 and the date for the subsequent filing is 2024-09-14. Likewise, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Bryan Builders Limited Address / Contact

Office Address 19 Haven Road
Office Address2 C/o Key Drummond
Town Poole
Post code BH13 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04455734
Date of Incorporation Thu, 6th Jun 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Gussage Accounting Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2014

Geoffrey S.

Position: Director

Appointed: 27 October 2012

Jamie D.

Position: Director

Appointed: 20 July 2002

Resigned: 30 November 2008

Geoffrey S.

Position: Secretary

Appointed: 06 July 2002

Resigned: 01 April 2014

John S.

Position: Director

Appointed: 06 June 2002

Resigned: 01 August 2004

Formation Nominees Limited

Position: Nominee Director

Appointed: 06 June 2002

Resigned: 06 June 2002

Bryan R.

Position: Director

Appointed: 06 June 2002

Resigned: 27 October 2012

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2002

Resigned: 06 June 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Geoffrey S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Legis Trust Limited As Trustee Of The Jonicaho Guernsey Trust that put Guernsey, Channel Islands as the official address. This PSC has a legal form of "a trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Geoffrey S.

Notified on 5 April 2017
Nature of control: 75,01-100% shares

Legis Trust Limited As Trustee Of The Jonicaho Guernsey Trust

Regency Court PO BOX 25, Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 3AP, PO Box 25, Channel Islands

Legal authority Guernsey Trust Law
Legal form Trust
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth65 251100 715       
Balance Sheet
Cash Bank On Hand    30 01954 05026 299  
Current Assets857 093138 97251 260143 91130 63554 05026 29927 92735 492
Debtors66  137 381616    
Net Assets Liabilities    555 282575 863713 521726 977742 896
Cash Bank In Hand37 23281 67751 2606 530     
Net Assets Liabilities Including Pension Asset Liability65 251100 71581 485115 302     
Stocks Inventory819 79557 295       
Tangible Fixed Assets 762 500762 500762 500     
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve65 250100 71481 484115 301     
Shareholder Funds65 251100 715       
Other
Description Principal Activities       68 20968 209
Average Number Employees During Period    111  
Bank Borrowings Overdrafts      243 338  
Creditors    554 022556 856267 315158 835156 848
Fixed Assets 762 500    1 300 0001 300 0001 300 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      180 000  
Investment Property    1 120 0001 120 0001 300 000  
Investment Property Fair Value Model    1 120 0001 120 0001 300 000  
Net Current Assets Liabilities65 251-661 785-681 015-647 198-523 387-502 806-241 016-130 908-121 356
Other Creditors    548 397547 634256 464  
Other Taxation Social Security Payable    3 0054 8274 337  
Provisions For Liabilities Balance Sheet Subtotal    41 33141 331102 125102 125102 125
Total Assets Less Current Liabilities65 251100 715  596 613617 1941 058 9841 169 0921 178 644
Trade Creditors Trade Payables    2 6204 395   
Trade Debtors Trade Receivables    616    
Transfers To From Retained Earnings Increase Decrease In Equity      119 206  
Capital Employed 100 71581 485115 302     
Creditors Due Within One Year791 842800 757732 275791 109     
Number Shares Allotted  11     
Par Value Share  11     
Tangible Fixed Assets Additions 762 500       
Tangible Fixed Assets Cost Or Valuation 762 500762 500762 500     
Share Capital Allotted Called Up Paid 111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 23rd, January 2024
Free Download (4 pages)

Company search

Advertisements