DEARS BRACK LIMITED
LIVERPOOL

Company number 05042454
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address PEKIN BUILDING, 23 HARRINGTON STREET, LIVERPOOL, MERSEYSIDE, L23 9QA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,301 . The most likely internet sites of DEARS BRACK LIMITED are www.dearsbrack.co.uk, and www.dears-brack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Dears Brack Limited is a Private Limited Company. The company registration number is 05042454. Dears Brack Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Dears Brack Limited is Pekin Building 23 Harrington Street Liverpool Merseyside L23 9qa. . BRACK, Peter is a Secretary of the company. BRACK, Peter is a Director of the company. HARDIE, Mark Graeme is a Director of the company. MOODY, Glen Leslie is a Director of the company. Director COCKBURN, Kevin Mark has been resigned. Director DEARS, Thomas Clifford has been resigned. Director SANDS, Stephen has been resigned. Director STRETTLE, David has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BRACK, Peter
Appointed Date: 12 February 2004

Director
BRACK, Peter
Appointed Date: 12 February 2004
69 years old

Director
HARDIE, Mark Graeme
Appointed Date: 01 June 2005
65 years old

Director
MOODY, Glen Leslie
Appointed Date: 01 October 2011
54 years old

Resigned Directors

Director
COCKBURN, Kevin Mark
Resigned: 01 June 2011
Appointed Date: 14 December 2005
53 years old

Director
DEARS, Thomas Clifford
Resigned: 30 December 2005
Appointed Date: 12 February 2004
76 years old

Director
SANDS, Stephen
Resigned: 01 June 2011
Appointed Date: 14 December 2005
54 years old

Director
STRETTLE, David
Resigned: 01 June 2011
Appointed Date: 12 February 2004
62 years old

Persons With Significant Control

Mr Peter Brack
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Graeme Hardie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEARS BRACK LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,301

22 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
15 Mar 2005
Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Dec 2004
Accounting reference date extended from 28/02/05 to 31/03/05
17 Aug 2004
Ad 06/04/04--------- £ si 998@1=998 £ ic 2/1000
24 Jun 2004
Particulars of mortgage/charge
12 Feb 2004
Incorporation

DEARS BRACK LIMITED Charges

22 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…