Company NameBuilding Repair Solutions Limited
DirectorsStephen John Robinson and Robert William Fraser
Company StatusActive
Company Number05940152
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Robinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEltime House Hall Road
Heybridge
Maldon
Essex
CM9 4NF
Director NameMr Robert William Fraser
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(4 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEltime House Hall Road
Heybridge
Maldon
Essex
CM9 4NF
Secretary NameMr Stephen John Robinson
StatusCurrent
Appointed18 November 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressEltime House Hall Road
Heybridge
Maldon
Essex
CM9 4NF
Secretary NameMrs Alison Lynn Robinson
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
1 Top Road Tolleshunt Knights
Maldon
Essex
CM9 8EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrsgroup.co.uk

Location

Registered AddressEltime House, Hall Road
Heybridge
Maldon
Essex
CM9 4NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Robert William Fraser
50.00%
Ordinary
500 at £1Stephen John Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£186,292
Cash£49,268
Current Liabilities£410,318

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

18 October 2022Delivered on: 19 October 2022
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
31 January 2022Delivered on: 31 January 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 9 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
2 August 2023Appointment of Mr Stephen John Robinson as a director on 1 October 2009 (2 pages)
2 August 2023Termination of appointment of Stephen John Robinson as a director on 1 October 2009 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 October 2022Satisfaction of charge 059401520002 in full (1 page)
19 October 2022Registration of charge 059401520003, created on 18 October 2022 (36 pages)
5 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
9 August 2022Satisfaction of charge 059401520001 in full (1 page)
31 January 2022Registration of charge 059401520002, created on 31 January 2022 (23 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
3 November 2021Director's details changed for Stephen John Robinson on 26 October 2021 (2 pages)
3 November 2021Secretary's details changed for Mr Stephen John Robinson on 26 October 2021 (1 page)
2 November 2021Change of details for Mr Robert William Fraser as a person with significant control on 26 October 2021 (2 pages)
2 November 2021Change of details for Mr Stephen John Robinson as a person with significant control on 26 October 2021 (2 pages)
2 November 2021Director's details changed for Mr Robert William Fraser on 26 October 2021 (2 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
9 August 2018Registration of charge 059401520001, created on 1 August 2018 (22 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 August 2017Previous accounting period shortened from 29 May 2017 to 31 March 2017 (1 page)
24 August 2017Previous accounting period shortened from 29 May 2017 to 31 March 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
27 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Appointment of Mr Stephen John Robinson as a secretary on 18 November 2015 (2 pages)
23 November 2015Appointment of Mr Stephen John Robinson as a secretary on 18 November 2015 (2 pages)
20 November 2015Termination of appointment of Alison Lynn Robinson as a secretary on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Alison Lynn Robinson as a secretary on 18 November 2015 (1 page)
10 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
23 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
26 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Appointment of Mr Robert William Fraser as a director (2 pages)
19 January 2011Appointment of Mr Robert William Fraser as a director (2 pages)
9 November 2010Director's details changed for Stephen John Robinson on 19 September 2010 (2 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Stephen John Robinson on 19 September 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 19/09/08; full list of members (3 pages)
6 October 2008Return made up to 19/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 19/09/07; full list of members (3 pages)
20 November 2007Return made up to 19/09/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
29 November 2006Ad 19/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2006Ad 19/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
19 September 2006Incorporation (17 pages)
19 September 2006Incorporation (17 pages)