Company NameBriffa Services Limited
Company StatusDissolved
Company Number04502020
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Paul Moulds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Willows
High Laver Road
Matching Green
Essex
CM17 0PU
Secretary NameMr Paul Moulds
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Willows
High Laver Road
Matching Green
Essex
CM17 0PU
Director NameMrs Pamela Margaret Moulds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(1 month after company formation)
Appointment Duration17 years, 5 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Willows
High Laver Road
Matching Green
Essex
CM17 0PU
Director NameMr Steven Mould
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sakins Croft
Harlow
Essex
CM18 7BP
Director NameDavid John Eayres
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Commonfields
Harlow
Essex
CM20 3QE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address28 The Stow
Harlow
Essex
CM20 3AN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

4 at £1Pamela Margaret Moulds
33.33%
Ordinary
4 at £1Paul Moulds
33.33%
Ordinary
4 at £1Steven Mould
33.33%
Ordinary

Financials

Year2014
Net Worth£56,811
Cash£86,861
Current Liabilities£53,285

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(6 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12
(6 pages)
4 September 2015Appointment of Mr Steven Mould as a director on 24 December 2014 (2 pages)
3 September 2015Termination of appointment of David John Eayres as a director on 24 December 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 August 2010Director's details changed for Paul Moulds on 3 August 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Pamela Margaret Moulds on 3 August 2010 (2 pages)
20 August 2010Director's details changed for David John Eayres on 3 August 2010 (2 pages)
20 August 2010Director's details changed for Paul Moulds on 3 August 2010 (2 pages)
20 August 2010Director's details changed for David John Eayres on 3 August 2010 (2 pages)
20 August 2010Director's details changed for Pamela Margaret Moulds on 3 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 August 2007Return made up to 02/08/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2006Return made up to 02/08/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 July 2005Return made up to 02/08/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 August 2003Return made up to 02/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Ad 02/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Incorporation (14 pages)