Company NameBrecon Plastics Limited
Company StatusDissolved
Company Number08317111
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesGarside Tech Ltd and Winslow Tech Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Teri Ann Winslow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Market Street
Builth Wells
Powys
LD2 3EA
Wales
Director NameMr Mark Garside
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 November 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Market Street
Builth Wells
Powys
LD2 3EA
Wales

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mark Garside
100.00%
Ordinary

Financials

Year2014
Net Worth£3,652
Cash£1,825
Current Liabilities£6,279

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
26 July 2017Change of name notice (2 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Appointment of Mr Mark Garside as a director on 10 February 2015 (2 pages)
15 January 2015Memorandum and Articles of Association (22 pages)
13 January 2015Company name changed garside tech LTD\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-01
(2 pages)
13 January 2015Change of name notice (2 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
20 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)