About

Registered Number: 05135216
Date of Incorporation: 21/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: New Lodge Plantation Gates, Whelley Wigan, Wigan, Lancashire, WN1 3UP

 

Founded in 2004, Breheny Groundwork Contractors Ltd has its registered office in Wigan, Lancashire, it has a status of "Active". The current directors of the business are listed as Breheny, Bernadette, Breheny, Bernadette Lyn, Breheny, Daniel Thomas. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREHENY, Bernadette Lyn 01 January 2017 - 1
BREHENY, Daniel Thomas 21 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BREHENY, Bernadette 21 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 13 January 2020
MR04 - N/A 05 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 01 June 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.