Company NameBregazzi And Starr Construction Limited
DirectorsGarry Bregazzi and Michael Starr
Company StatusActive
Company Number10512817
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Garry Bregazzi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(same day as company formation)
RoleGrounds Worker
Country of ResidenceEngland
Correspondence Address5 Station View Station View
Esh Winning
Durham
DH7 9HR
Director NameMr Michael Starr
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(same day as company formation)
RoleGrounds Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 College View
Esh Winning
Durham
DH7 9AB

Location

Registered Address5 Station View Station View
Esh Winning
Durham
DH7 9HR
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaEsh Winning

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 November 2020Registered office address changed from 2 Burnside Esh Winning Durham DH7 9NA England to 5 Station View Station View Esh Winning Durham DH7 9HR on 27 November 2020 (1 page)
27 November 2020Change of details for Mr Michael Starr as a person with significant control on 1 November 2020 (2 pages)
27 November 2020Director's details changed for Mr Michael Starr on 1 November 2020 (2 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)