Company NameBreway Limited
DirectorAfrim Reka
Company StatusActive
Company Number07053024
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous NamesBreway Limited and Concrete Repairs (S.E) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Afrim Reka
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 114, 313 Billet Road
London
E17 5PX
Director NameMr Afrim Reka
Date of BirthMay 1988 (Born 36 years ago)
NationalityAlbanian
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Terrace
Chingford
E4 8BZ
Director NameMrs Kristina Reka
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Terrace
Chingford
E4 8BZ
Director NameMrs Kristina Reka
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(2 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Terrace
London
E4 8BZ

Contact

Websitewww.breway.com/
Email address[email protected]
Telephone020 85315656
Telephone regionLondon

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Afrim Reka
100.00%
Ordinary

Financials

Year2014
Net Worth£525
Cash£3,080
Current Liabilities£7,738

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 October 2023 (4 pages)
14 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
18 May 2023Company name changed concrete repairs (S.e) LTD\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
(3 pages)
20 March 2023Micro company accounts made up to 31 October 2022 (4 pages)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 May 2022Company name changed breway LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
(3 pages)
6 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
19 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
1 August 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
1 August 2019Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 1 August 2019 (1 page)
12 December 2018Micro company accounts made up to 31 October 2018 (4 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Afrim Reka as a person with significant control on 28 June 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Afrim Reka as a person with significant control on 28 June 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 March 2015Register inspection address has been changed from Suit M6 5 Blackhorse Lane London E17 6DS England to Suite 114. 313 Billet Road London E17 5PX (1 page)
4 March 2015Director's details changed for Mr Afrim Reka on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Afrim Reka on 4 March 2015 (2 pages)
4 March 2015Register inspection address has been changed from Suit M6 5 Blackhorse Lane London E17 6DS England to Suite 114. 313 Billet Road London E17 5PX (1 page)
4 March 2015Director's details changed for Mr Afrim Reka on 4 March 2015 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Director's details changed for Mr Afrim Reka on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Afrim Reka on 24 July 2013 (2 pages)
24 July 2013Register inspection address has been changed (1 page)
24 July 2013Register(s) moved to registered inspection location (1 page)
24 July 2013Register inspection address has been changed (1 page)
24 July 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 September 2012Termination of appointment of Kristina Reka as a director (1 page)
3 September 2012Appointment of Mr Afrim Reka as a director (2 pages)
3 September 2012Appointment of Mr Afrim Reka as a director (2 pages)
3 September 2012Termination of appointment of Kristina Reka as a director (1 page)
28 June 2012Appointment of Mrs Kristina Reka as a director (2 pages)
28 June 2012Termination of appointment of Afrim Reka as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2012Appointment of Mrs Kristina Reka as a director (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2012Termination of appointment of Afrim Reka as a director (1 page)
3 April 2012Registered office address changed from Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit-8, 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
3 August 2011Termination of appointment of Kristina Reka as a director (1 page)
3 August 2011Termination of appointment of Kristina Reka as a director (1 page)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 161 Forest Road London Walthamstow E17 6HE England on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 161 Forest Road London Walthamstow E17 6HE England on 16 August 2010 (1 page)
26 October 2009Director's details changed for Mr Afrim Reka on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Afrim Reka on 26 October 2009 (2 pages)
22 October 2009Incorporation (9 pages)
22 October 2009Incorporation (9 pages)