BRO PRESELI LIMITED

Register to unlock more data on OkredoRegister

BRO PRESELI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370928

Incorporation date

21/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broyan House, Priory Street, Cardigan SA43 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon25/09/2025
Change of details for Mr John David Davies as a person with significant control on 2025-08-10
dot icon25/09/2025
Change of details for Mr Graham Sandbrook Jones as a person with significant control on 2025-08-10
dot icon25/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon21/05/2025
Registration of charge 053709280004, created on 2025-05-19
dot icon27/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon30/08/2024
Appointment of Mr Graham Sandbrook Jones as a director on 2024-08-29
dot icon30/08/2024
Termination of appointment of Graham Sandbrook Jones as a director on 2024-08-29
dot icon30/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon12/07/2023
Registration of charge 053709280003, created on 2023-07-03
dot icon15/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/04/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/04/2019
Confirmation statement made on 2019-02-21 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/09/2016
Termination of appointment of Graham Sandbrook Jones as a director on 2016-07-01
dot icon12/09/2016
Termination of appointment of John David Davies as a secretary on 2016-07-01
dot icon12/09/2016
Appointment of Mr Graham Sandbrook Jones as a secretary on 2016-07-01
dot icon12/09/2016
Appointment of Mr John David Davies as a director on 2016-07-01
dot icon15/07/2016
Registration of charge 053709280002, created on 2016-07-08
dot icon02/06/2016
Satisfaction of charge 1 in full
dot icon10/05/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/07/2015
Director's details changed for Graham Sandbrook Jones on 2015-07-17
dot icon24/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/05/2014
Termination of appointment of Nicola Jones as a director
dot icon11/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Veronica Davies as a director
dot icon06/03/2014
Termination of appointment of Veronica Davies as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/06/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/03/2010
Director's details changed for Graham Sandbrook Jones on 2009-10-01
dot icon04/03/2010
Director's details changed for Veronica Sandbrook Davies on 2009-10-01
dot icon24/02/2010
Compulsory strike-off action has been discontinued
dot icon23/02/2010
Total exemption small company accounts made up to 2008-02-29
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon11/02/2008
Amended accounts made up to 2007-02-28
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/04/2007
Return made up to 21/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 21/02/06; full list of members
dot icon01/03/2006
Ad 21/02/05--------- £ si 3@1=3 £ ic 1/4
dot icon01/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.41 % *

* during past year

Cash in Bank

£11,781.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.56K
-
0.00
101.61K
-
2022
0
76.76K
-
0.00
11.78K
-
2022
0
76.76K
-
0.00
11.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

76.76K £Ascended26.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.78K £Descended-88.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/2005 - 20/02/2005
99600
Jones, Graham Sandbrook
Director
29/08/2024 - 29/08/2024
5
Jones, Graham Sandbrook
Director
21/02/2005 - 01/07/2016
5
Jones, Nicola Katharine
Director
20/02/2005 - 30/04/2014
6
Mr John David Davies
Director
01/07/2016 - Present
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRO PRESELI LIMITED

BRO PRESELI LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at Broyan House, Priory Street, Cardigan SA43 1BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRO PRESELI LIMITED?

toggle

BRO PRESELI LIMITED is currently Active. It was registered on 21/02/2005 .

Where is BRO PRESELI LIMITED located?

toggle

BRO PRESELI LIMITED is registered at Broyan House, Priory Street, Cardigan SA43 1BZ.

What does BRO PRESELI LIMITED do?

toggle

BRO PRESELI LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRO PRESELI LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.