G.L. BREESE (TARMACADAM) LIMITED
MEIFOD G. LLOYD-JONES LIMITED

Hellopages » Powys » Powys » SY22 6JJ
Company number 01329279
Status Active
Incorporation Date 8 September 1977
Company Type Private Limited Company
Address VOEL, PONTROBERT, MEIFOD, POWYS, SY22 6JJ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Llewelyn Breese as a director on 1 October 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of G.L. BREESE (TARMACADAM) LIMITED are www.glbreesetarmacadam.co.uk, and www.g-l-breese-tarmacadam.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Caersws Rail Station is 15.2 miles; to Gobowen Rail Station is 16.6 miles; to Chirk Rail Station is 17.9 miles; to Ruabon Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G L Breese Tarmacadam Limited is a Private Limited Company. The company registration number is 01329279. G L Breese Tarmacadam Limited has been working since 08 September 1977. The present status of the company is Active. The registered address of G L Breese Tarmacadam Limited is Voel Pontrobert Meifod Powys Sy22 6jj. The company`s financial liabilities are £8.01k. It is £-31.93k against last year. The cash in hand is £76.51k. It is £76.51k against last year. And the total assets are £124.84k, which is £74.93k against last year. BREESE, Audrey Sarah is a Secretary of the company. BREESE, Gareth Llewelyn is a Director of the company. BREESE, John Llewelyn is a Director of the company. Secretary LLOYD-JONES, Marina Kay has been resigned. Director LLOYD JONES, David has been resigned. Director LLOYD-JONES, Gareth has been resigned. Director LLOYD-JONES, Marina Kay has been resigned. The company operates in "Construction of roads and motorways".


g.l. breese (tarmacadam) Key Finiance

LIABILITIES £8.01k
-80%
CASH £76.51k
TOTAL ASSETS £124.84k
+150%
All Financial Figures

Current Directors

Secretary
BREESE, Audrey Sarah
Appointed Date: 12 September 2006

Director
BREESE, Gareth Llewelyn
Appointed Date: 12 September 2006
73 years old

Director
BREESE, John Llewelyn
Appointed Date: 01 October 2016
34 years old

Resigned Directors

Secretary
LLOYD-JONES, Marina Kay
Resigned: 12 September 2006

Director
LLOYD JONES, David
Resigned: 12 September 2006
Appointed Date: 20 August 2002
52 years old

Director
LLOYD-JONES, Gareth
Resigned: 12 September 2006
85 years old

Director
LLOYD-JONES, Marina Kay
Resigned: 12 September 2006
84 years old

Persons With Significant Control

Mr Gareth Llewelyn Breese
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Audrey Sarah Breese
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.L. BREESE (TARMACADAM) LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Appointment of Mr John Llewelyn Breese as a director on 1 October 2016
09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500

...
... and 73 more events
14 Oct 1987
Return made up to 22/06/87; full list of members

16 Dec 1986
Accounts for a small company made up to 30 November 1985

05 Sep 1986
Return made up to 26/03/86; full list of members

10 Jul 1984
Accounts made up to 30 November 1982
10 Jul 1984
Accounts made up to 30 November 1982

G.L. BREESE (TARMACADAM) LIMITED Charges

26 March 1991
Fixed and floating charge
Delivered: 3 April 1991
Status: Satisfied on 23 August 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 June 1983
Legal charge
Delivered: 9 June 1983
Status: Satisfied on 23 August 2006
Persons entitled: Midland Bank PLC
Description: Freehold property known as land at leighton, welshpool…
15 December 1978
Floating charge
Delivered: 20 December 1978
Status: Satisfied on 23 August 2006
Persons entitled: Midland Bank Limited
Description: Floating charge over. Undertaking and all property and…