David Lee Brickwork Limited ESSEX


Founded in 2002, David Lee Brickwork, classified under reg no. 04470611 is an active company. Currently registered at 2 Forest Terrace IG7 5BW, Essex the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely David C. and Lee P.. In addition one secretary - Tracy P. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

David Lee Brickwork Limited Address / Contact

Office Address 2 Forest Terrace
Office Address2 Chigwell
Town Essex
Post code IG7 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04470611
Date of Incorporation Wed, 26th Jun 2002
Industry Other building completion and finishing
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Tracy P.

Position: Secretary

Appointed: 26 June 2002

David C.

Position: Director

Appointed: 26 June 2002

Lee P.

Position: Director

Appointed: 26 June 2002

Ashok B.

Position: Nominee Secretary

Appointed: 26 June 2002

Resigned: 26 June 2002

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 26 June 2002

Resigned: 26 June 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Lee P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee P.

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

David C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 1882 3538 621      
Balance Sheet
Current Assets27 86327 67216 17520 31232 34517 47859 72940 33124 063
Net Assets Liabilities  8 62110 10013 2486 69311 3533 3722 770
Cash Bank In Hand7 0453 765       
Debtors20 81823 907       
Intangible Fixed Assets15 00014 250       
Net Assets Liabilities Including Pension Asset Liability9 1882 3538 621      
Tangible Fixed Assets10 4197 860       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve9 0882 253       
Shareholder Funds9 1882 3538 621      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 1655 8294 2123 4043 8693 5892 561
Average Number Employees During Period  5555444
Creditors  23 48223 07136 09427 78618 35927 96217 570
Fixed Assets25 41922 11019 43417 23423 68420 03617 10925 61920 916
Net Current Assets Liabilities-16 231-19 757-6 648-1 305-2 163-9 62333 52914 1578 372
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7076591 4541 5866851 7431 7881 879
Total Assets Less Current Liabilities9 1885 98212 78615 92921 52110 41350 63839 77629 288
Advances Credits Directors 6 1152 5991 065     
Advances Credits Made In Period Directors  3 5161 534     
Accruals Deferred Income 3 6294 165      
Creditors Due Within One Year44 09443 80023 482      
Intangible Fixed Assets Aggregate Amortisation Impairment 750       
Intangible Fixed Assets Amortisation Charged In Period 750       
Intangible Fixed Assets Cost Or Valuation15 00015 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation33 28633 286       
Tangible Fixed Assets Depreciation22 86725 426       
Tangible Fixed Assets Depreciation Charged In Period 2 559       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 2nd, August 2023
Free Download (5 pages)

Company search

Advertisements