Company NameBriar Mechanical Services Limited
DirectorsStuart Bowdery and Richard Bartle Gerrans
Company StatusActive
Company Number05147544
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stuart Bowdery
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wilmot Way
Banstead
Surrey
SM7 2PY
Director NameMr Richard Bartle Gerrans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMr Richard Bartle Gerrans
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Somers Road
Reigate
Surrey
RH2 9DY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 83953009
Telephone regionLondon

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Deborah Browning
7.00%
Ordinary
600 at £1Richard Gerrans
60.00%
Ordinary
200 at £1Stuart Bowdery
20.00%
Ordinary
130 at £1Olive Gerrans
13.00%
Ordinary

Financials

Year2014
Net Worth£499,025
Cash£44,381
Current Liabilities£804,076

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

23 May 2008Delivered on: 28 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Audited abridged accounts made up to 30 September 2019 (7 pages)
6 July 2020Notification of Stuart Bowdery as a person with significant control on 1 July 2019 (2 pages)
6 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
2 July 2019Audited abridged accounts made up to 30 September 2018 (7 pages)
24 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
17 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
17 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
3 August 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
3 August 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
26 July 2010Director's details changed for Stuart Bowdery on 6 June 2010 (3 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Stuart Bowdery on 6 June 2010 (3 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Stuart Bowdery on 6 June 2010 (3 pages)
5 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
31 July 2008Return made up to 07/06/08; full list of members (4 pages)
31 July 2008Return made up to 07/06/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 07/06/07; full list of members (3 pages)
3 July 2007Return made up to 07/06/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 07/06/06; full list of members (3 pages)
21 June 2006Return made up to 07/06/06; full list of members (3 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of debenture register (1 page)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2004Ad 07/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 2004Ad 07/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
7 July 2004Registered office changed on 07/07/04 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 07/06/04 (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Nc inc already adjusted 07/06/04 (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 June 2004Incorporation (16 pages)
7 June 2004Incorporation (16 pages)