BROLER CONSTRUCTION LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 8BH

Company number 01347807
Status Active
Incorporation Date 12 January 1978
Company Type Private Limited Company
Address 164 BEDFORD ROAD, KEMPSTON, BEDFORD, MK42 8BH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of BROLER CONSTRUCTION LIMITED are www.brolerconstruction.co.uk, and www.broler-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Bedford Rail Station is 1.3 miles; to Kempston Hardwick Rail Station is 2 miles; to Lidlington Rail Station is 6.1 miles; to Flitwick Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broler Construction Limited is a Private Limited Company. The company registration number is 01347807. Broler Construction Limited has been working since 12 January 1978. The present status of the company is Active. The registered address of Broler Construction Limited is 164 Bedford Road Kempston Bedford Mk42 8bh. The company`s financial liabilities are £216.57k. It is £4.43k against last year. The cash in hand is £4.71k. It is £2.07k against last year. And the total assets are £4.71k, which is £0.87k against last year. OSLER, Pearl Audrey is a Secretary of the company. OSLER, Graham Arthur Edward is a Director of the company. Director BROOKS, Donald Gordon has been resigned. The company operates in "Construction of commercial buildings".


broler construction Key Finiance

LIABILITIES £216.57k
+2%
CASH £4.71k
+78%
TOTAL ASSETS £4.71k
+22%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BROOKS, Donald Gordon
Resigned: 04 August 1998
93 years old

Persons With Significant Control

Mr Graham Arthur Edward Osler
Notified on: 5 May 2017
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROLER CONSTRUCTION LIMITED Events

12 May 2017
Confirmation statement made on 5 May 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 59 more events
21 Mar 1988
Return made up to 07/03/88; full list of members

21 Mar 1988
Accounts for a small company made up to 30 September 1985

21 Mar 1988
Return made up to 21/05/87; no change of members

21 Mar 1988
Return made up to 21/05/87; no change of members

29 Jan 1988
Particulars of mortgage/charge

BROLER CONSTRUCTION LIMITED Charges

21 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unitn one church farm barns…
25 March 1993
Legal mortgage
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 lodge farm north bedfordshire t/no bd 149384 & the…
13 January 1988
Legal mortgage
Delivered: 29 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings situated at church…
9 April 1985
Legal mortgage
Delivered: 15 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land formerly comprising 20 and 21 stone cottages, clopton…
27 July 1984
Legal mortgage
Delivered: 8 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lilford estate yard,thorpe waterville…
1 February 1984
Legal mortgage
Delivered: 21 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining high st offord d'arey cambridgeshire and…
7 September 1983
Legal mortgage
Delivered: 12 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at clockwinders piece, upper dean bedfordshire. T.n bd…
11 January 1982
Legal charge
Delivered: 23 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H the bungalow, chapel lane, chapel end colmworth…
23 April 1981
Legal mortgage
Delivered: 30 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Elms farm lower dean, north bedfordshire. Title no:- bd…
1 October 1980
Legal mortgage
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land adjoining 33 staploe, st. Neots…
22 May 1979
Legal mortgage
Delivered: 30 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being part of ordnance number 51 and 53 on the…