BRECONGATE PROJECTS LTD.

Register to unlock more data on OkredoRegister

BRECONGATE PROJECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03086379

Incorporation date

01/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon26/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Statement of affairs
dot icon03/04/2025
Registered office address changed from Unit 3D Upper Boat Business Park Upper Boat Treforest Rct CF37 5BP to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2025-04-03
dot icon11/02/2025
Amended total exemption full accounts made up to 2023-11-30
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon01/08/2023
Amended total exemption full accounts made up to 2022-11-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon04/05/2023
Termination of appointment of Steven Paul Griffiths as a secretary on 2023-04-30
dot icon04/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon13/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/04/2018
Previous accounting period extended from 2017-08-31 to 2017-11-30
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/05/2017
Satisfaction of charge 030863790004 in full
dot icon06/01/2017
Registration of charge 030863790004, created on 2016-12-22
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-07-26
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/01/2012
Registered office address changed from Amber House Upper Boat Trading Estate Upper Boat Pontypridd Mid Glamorgan CF37 5BP Wales on 2012-01-16
dot icon16/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/08/2011
Secretary's details changed for Mr Steven Paul Griffiths on 2011-07-25
dot icon16/08/2011
Director's details changed for Mr Paul Raymond Jones on 2011-07-25
dot icon22/07/2011
Appointment of Mr Ryan Colin Powell as a director
dot icon20/07/2011
Registered office address changed from 2 Taff Business Centre Tonteg Road, Treforest Industrial Es, Pontypridd Mid Glamorgan CF37 5UA on 2011-07-20
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Secretary's details changed for Steven Paul Griffiths on 2009-11-30
dot icon06/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2009
Return made up to 01/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 01/08/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 01/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/12/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2003-08-31
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon24/03/2004
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon05/09/2003
Accounts for a small company made up to 2002-08-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 01/08/02; full list of members
dot icon25/02/2002
Accounts for a small company made up to 2001-08-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon11/09/2001
Return made up to 01/08/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-08-31
dot icon28/11/2000
Secretary resigned
dot icon17/11/2000
New secretary appointed
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/04/2000
Registered office changed on 13/04/00 from: unit 1 brecon gate house quarry lane nantgarw cardiff CF4 7SN
dot icon17/08/1999
Return made up to 01/08/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-08-31
dot icon08/09/1998
Return made up to 01/08/98; no change of members
dot icon09/07/1998
New secretary appointed
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/08/1997
Return made up to 01/08/97; full list of members
dot icon05/08/1997
New secretary appointed
dot icon04/08/1997
Certificate of change of name
dot icon22/06/1997
Director resigned
dot icon22/06/1997
Secretary resigned;director resigned
dot icon03/06/1997
Accounts for a small company made up to 1996-08-31
dot icon10/04/1997
Ad 28/08/96--------- £ si 1@1=1 £ ic 2/3
dot icon23/09/1996
Return made up to 01/08/96; full list of members
dot icon12/02/1996
Particulars of mortgage/charge
dot icon18/09/1995
New director appointed
dot icon18/09/1995
Director resigned;new director appointed
dot icon18/09/1995
Registered office changed on 18/09/95 from: 110 whitchurch road cardiff CF4 3LY
dot icon18/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/09/1995
Memorandum and Articles of Association
dot icon04/09/1995
Certificate of change of name
dot icon01/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

71
2022
change arrow icon+151.97 % *

* during past year

Cash in Bank

£289,201.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
331.56K
-
0.00
114.78K
-
2022
71
551.07K
-
0.00
289.20K
-
2022
71
551.07K
-
0.00
289.20K
-

Employees

2022

Employees

71 Ascended0 % *

Net Assets(GBP)

551.07K £Ascended66.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.20K £Ascended151.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ryan Powell
Director
22/07/2011 - Present
12
Jones, Paul Raymond
Director
01/09/1995 - Present
11
Griffiths, Steven Paul
Secretary
18/08/2005 - 30/04/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BRECONGATE PROJECTS LTD.

BRECONGATE PROJECTS LTD. is an(a) Liquidation company incorporated on 01/08/1995 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECONGATE PROJECTS LTD.?

toggle

BRECONGATE PROJECTS LTD. is currently Liquidation. It was registered on 01/08/1995 .

Where is BRECONGATE PROJECTS LTD. located?

toggle

BRECONGATE PROJECTS LTD. is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does BRECONGATE PROJECTS LTD. do?

toggle

BRECONGATE PROJECTS LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRECONGATE PROJECTS LTD. have?

toggle

BRECONGATE PROJECTS LTD. had 71 employees in 2022.

What is the latest filing for BRECONGATE PROJECTS LTD.?

toggle

The latest filing was on 26/04/2025: Notice to Registrar of Companies of Notice of disclaimer.