BRISE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BRISE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06046946

Incorporation date

10/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon13/05/2025
Declaration of solvency
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Appointment of a voluntary liquidator
dot icon09/04/2025
Registered office address changed from The Old Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2025-04-09
dot icon17/02/2025
Appointment of Jane Arabella Brise as a director on 2007-01-10
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon20/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Change of details for Mr Timothy Frank Brise as a person with significant control on 2016-04-06
dot icon26/06/2023
Notification of Jane Arabella Brise as a person with significant control on 2016-04-06
dot icon06/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon03/02/2021
Change of details for a person with significant control
dot icon01/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon01/02/2021
Change of details for Mr Timothy Frank Brise as a person with significant control on 2021-02-01
dot icon01/02/2021
Secretary's details changed for Mr Timothy Frank Brise on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Timothy Frank Brise on 2021-02-01
dot icon01/02/2021
Director's details changed for Jane Arabella Brise on 2021-02-01
dot icon01/02/2021
Registered office address changed from Eastwood Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ United Kingdom to The Old Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ on 2021-02-01
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon27/01/2020
Registered office address changed from Unit F3 Northfleet Industrial Estate Lower Road, Northfleet Gravesend Kent DA11 9SW United Kingdom to Eastwood Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ on 2020-01-27
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Resolutions
dot icon18/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Registered office address changed from Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to Unit F3 Northfleet Industrial Estate Lower Road, Northfleet Gravesend Kent DA11 9SW on 2016-11-25
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2012
Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP on 2012-09-24
dot icon31/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Jane Arabella Brise on 2010-01-10
dot icon10/02/2010
Director's details changed for Timothy Frank Brise on 2010-01-10
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 10/01/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon25/01/2008
Return made up to 10/01/08; full list of members
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon31/01/2007
Ad 10/01/07--------- £ si 1@1=1 £ ic 9/10
dot icon31/01/2007
Ad 10/01/07--------- £ si 8@1=8 £ ic 1/9
dot icon31/01/2007
Resolutions
dot icon31/01/2007
Resolutions
dot icon31/01/2007
New secretary appointed;new director appointed
dot icon10/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
259.16K
-
0.00
66.18K
-
2022
3
226.91K
-
0.00
96.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX NOMINEES LIMITED
Corporate Director
10/01/2007 - 10/01/2007
179
Brise, Timothy Frank
Secretary
10/01/2007 - Present
-
APEX CORPORATE LIMITED
Corporate Secretary
10/01/2007 - 10/01/2007
147
Brise, Jane Arabella
Director
10/01/2007 - Present
-
Brise, Jane Arabella
Director
10/01/2007 - Present
-

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

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 BRISE FABRICATIONS LIMITED

BRISE FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 10/01/2007 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There are currently 4 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 BRISE FABRICATIONS LIMITED?

toggle

BRISE FABRICATIONS LIMITED is currently Liquidation. It was registered on 10/01/2007 .

Where is BRISE FABRICATIONS LIMITED located?

toggle

BRISE FABRICATIONS LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does BRISE FABRICATIONS LIMITED do?

toggle

BRISE FABRICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRISE FABRICATIONS LIMITED?

toggle

The latest filing was on 13/05/2025: Declaration of solvency.