BRENIG HOMES LTD

Register to unlock more data on OkredoRegister

BRENIG HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09459538

Incorporation date

26/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Tong Hall, Tong Lane, Bradford, West Yorkshire BD4 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2015)
dot icon27/10/2025
Statement of affairs
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Appointment of a voluntary liquidator
dot icon14/10/2025
Registered office address changed from Maes Isa Bryn Rhys Glan Conwy Colwyn Bay LL28 5NS Wales to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2025-10-14
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Compulsory strike-off action has been discontinued
dot icon05/07/2025
Confirmation statement made on 2025-02-26 with updates
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Micro company accounts made up to 2023-10-31
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon07/01/2024
Termination of appointment of Ross John Salter as a director on 2024-01-03
dot icon07/01/2024
Registered office address changed from Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF Wales to Maes Isa Bryn Rhys Glan Conwy Colwyn Bay LL28 5NS on 2024-01-07
dot icon11/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/04/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon30/01/2020
Change of share class name or designation
dot icon30/01/2020
Resolutions
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/03/2018
Registered office address changed from 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB Wales to Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF on 2018-03-19
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon18/10/2017
Micro company accounts made up to 2016-10-31
dot icon20/07/2017
Previous accounting period shortened from 2017-02-28 to 2016-10-31
dot icon07/03/2017
Director's details changed for Mr Mark Timothy Parry on 2016-12-16
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon31/01/2017
Registration of charge 094595380002, created on 2017-01-13
dot icon08/12/2016
Registration of charge 094595380001, created on 2016-12-06
dot icon22/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/04/2016
Director's details changed for Mr Ross John Salter on 2016-04-25
dot icon23/03/2016
Registered office address changed from 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE Wales to 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB on 2016-03-23
dot icon01/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon10/11/2015
Appointment of Mr Ross John Salter as a director on 2015-11-10
dot icon26/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
260.27K
-
0.00
2.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Vaughan, Howard Rhys
Director
26/02/2015 - Present
19
Parry, Mark Timothy
Director
26/02/2015 - Present
13
Salter, Ross John
Director
10/11/2015 - 03/01/2024
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENIG HOMES LTD

BRENIG HOMES LTD is an(a) Liquidation company incorporated on 26/02/2015 with the registered office located at Tong Hall, Tong Lane, Bradford, West Yorkshire BD4 0RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENIG HOMES LTD?

toggle

BRENIG HOMES LTD is currently Liquidation. It was registered on 26/02/2015 .

Where is BRENIG HOMES LTD located?

toggle

BRENIG HOMES LTD is registered at Tong Hall, Tong Lane, Bradford, West Yorkshire BD4 0RR.

What does BRENIG HOMES LTD do?

toggle

BRENIG HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRENIG HOMES LTD?

toggle

The latest filing was on 27/10/2025: Statement of affairs.