BRIAR MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIAR MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05147544

Incorporation date

07/06/2004

Size

Audited abridged

Contacts

Registered address

Registered address

Priestley House, Priestley Gardens, Chadwell Heath, Essex RM6 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon30/06/2025
Director's details changed for Mr Stuart Bowdery on 2025-06-07
dot icon29/06/2025
Audited abridged accounts made up to 2024-09-30
dot icon27/06/2025
Termination of appointment of Richard Bartle Gerrans as a secretary on 2025-06-07
dot icon27/06/2025
Appointment of Mrs Anne Bowdery as a secretary on 2025-06-07
dot icon27/06/2025
Director's details changed for Mr Richard Bartle Gerrans on 2025-06-24
dot icon27/06/2025
Cessation of Richard Bartle Gerrans as a person with significant control on 2024-09-04
dot icon27/06/2025
Change of details for Mr Stuart Bowdery as a person with significant control on 2024-09-04
dot icon27/06/2025
Appointment of Mr Marc Carey as a director on 2025-06-07
dot icon27/06/2025
Appointment of Mr David Lerendu as a director on 2025-06-07
dot icon27/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon25/11/2024
Purchase of own shares.
dot icon22/11/2024
Cancellation of shares. Statement of capital on 2024-10-25
dot icon25/06/2024
Audited abridged accounts made up to 2023-09-30
dot icon12/06/2024
Change of details for Mr Stuart Bowdery as a person with significant control on 2023-10-30
dot icon12/06/2024
Change of details for Mr Richard Bartle Gerrans as a person with significant control on 2023-10-30
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon29/06/2023
Audited abridged accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/06/2022
Audited abridged accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon02/07/2021
Micro company accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon06/10/2020
Audited abridged accounts made up to 2019-09-30
dot icon06/07/2020
Notification of Stuart Bowdery as a person with significant control on 2019-07-01
dot icon06/07/2020
Confirmation statement made on 2020-06-07 with updates
dot icon02/07/2019
Audited abridged accounts made up to 2018-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon17/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon28/06/2016
Accounts for a small company made up to 2015-09-30
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon23/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon24/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon15/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon03/08/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon26/07/2010
Director's details changed for Stuart Bowdery on 2010-06-06
dot icon05/05/2010
Accounts for a small company made up to 2009-06-30
dot icon23/06/2009
Return made up to 07/06/09; full list of members
dot icon02/05/2009
Accounts for a small company made up to 2008-06-30
dot icon31/07/2008
Return made up to 07/06/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 07/06/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 07/06/06; full list of members
dot icon21/06/2006
Location of debenture register
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 07/06/05; full list of members
dot icon14/07/2004
Ad 07/06/04--------- £ si 998@1=998 £ ic 2/1000
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
Registered office changed on 07/07/04 from: priestley house priestley gardens chadwell heath essex RM6 4SN
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Nc inc already adjusted 07/06/04
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon07/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

33
2022
change arrow icon+29.67 % *

* during past year

Cash in Bank

£506,439.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.49M
-
0.00
390.56K
-
2022
33
1.62M
-
0.00
506.44K
-
2022
33
1.62M
-
0.00
506.44K
-

Employees

2022

Employees

33 Descended-11 % *

Net Assets(GBP)

1.62M £Ascended8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

506.44K £Ascended29.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowdery, Stuart
Director
07/06/2004 - Present
3
Gerrans, Richard Bartle
Director
07/06/2004 - Present
7
Gerrans, Richard Bartle
Secretary
07/06/2004 - 07/06/2025
-
Bowdery, Anne
Secretary
07/06/2025 - Present
-
Carey, Marc
Director
07/06/2025 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIAR MECHANICAL SERVICES LIMITED

BRIAR MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 07/06/2004 with the registered office located at Priestley House, Priestley Gardens, Chadwell Heath, Essex RM6 4SN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAR MECHANICAL SERVICES LIMITED?

toggle

BRIAR MECHANICAL SERVICES LIMITED is currently Active. It was registered on 07/06/2004 .

Where is BRIAR MECHANICAL SERVICES LIMITED located?

toggle

BRIAR MECHANICAL SERVICES LIMITED is registered at Priestley House, Priestley Gardens, Chadwell Heath, Essex RM6 4SN.

What does BRIAR MECHANICAL SERVICES LIMITED do?

toggle

BRIAR MECHANICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BRIAR MECHANICAL SERVICES LIMITED have?

toggle

BRIAR MECHANICAL SERVICES LIMITED had 33 employees in 2022.

What is the latest filing for BRIAR MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 30/06/2025: Director's details changed for Mr Stuart Bowdery on 2025-06-07.