DEARS BRACK LIMITED - ORMSKIRK
Company Profile | Company Filings |
Overview
DEARS BRACK LIMITED is a Private Limited Company from ORMSKIRK ENGLAND and has the status: Active.
DEARS BRACK LIMITED was incorporated 20 years ago on 12/02/2004 and has the registered number: 05042454. The accounts status is MICRO ENTITY and accounts are next due on 27/09/2024.
DEARS BRACK LIMITED was incorporated 20 years ago on 12/02/2004 and has the registered number: 05042454. The accounts status is MICRO ENTITY and accounts are next due on 27/09/2024.
DEARS BRACK LIMITED - ORMSKIRK
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 12 | 27/12/2022 | 27/09/2024 |
Registered Office
SECOND FLOOR, 20
ORMSKIRK
L39 3AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROBIN MEACHIN | Aug 1989 | British | Director | 2019-07-02 | CURRENT |
MR DAVID STRETTLE | Dec 1963 | British | Director | 2004-02-12 UNTIL 2011-06-01 | RESIGNED |
MR STEPHEN SANDS | Jun 1971 | British | Director | 2005-12-14 UNTIL 2011-06-01 | RESIGNED |
MR GLEN LESLIE MOODY | Jul 1971 | British | Director | 2011-10-01 UNTIL 2019-02-10 | RESIGNED |
MR MARK GRAEME HARDIE | Jun 1960 | British | Director | 2005-06-01 UNTIL 2019-07-02 | RESIGNED |
THOMAS CLIFFORD DEARS | Jul 1949 | British | Director | 2004-02-12 UNTIL 2005-12-30 | RESIGNED |
DIRECTOR ANTHONY STUART CHADWICK | Mar 1971 | British | Director | 2017-06-01 UNTIL 2019-07-03 | RESIGNED |
KEVIN MARK COCKBURN | Jan 1973 | British | Director | 2005-12-14 UNTIL 2011-06-01 | RESIGNED |
MR PETER BRACK | Jun 1956 | British | Director | 2004-02-12 UNTIL 2018-02-02 | RESIGNED |
MR PETER BRACK | Jun 1956 | British | Secretary | 2004-02-12 UNTIL 2018-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Robin Meachin | 2021-06-01 | 8/1989 | Warrington | Ownership of shares 75 to 100 percent |
Mr Mark Graeme Hardie | 2016-04-06 - 2021-04-01 | 6/1960 | Ormskirk | Ownership of shares 25 to 50 percent |
Mr Peter Brack | 2016-04-06 - 2018-02-02 | 6/1956 | Liverpool Merseyside | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DEARS BRACK LIMITED | 2023-09-26 | 27-12-2022 | £35,050 equity |
Micro-entity Accounts - DEARS BRACK LIMITED | 2022-11-26 | 27-12-2021 | £32,301 equity |
Dears Brack Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-12-2020 | £10,912 Cash £1,150 equity |
Dears Brack Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 31-12-2019 | £-9,843 equity |
Dears Brack Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-12-2018 | £4,802 Cash £-26,991 equity |
Dears Brack Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-12-2017 | £-34,378 equity |
Dears Brack Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £-46,351 equity |
Dears Brack Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £2,329 Cash £-44,711 equity |
Dears Brack Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £7,233 Cash £-123,349 equity |