Background WavePink WaveYellow Wave

BREAM CARPETS & FLOORING LIMITED (11191205)

BREAM CARPETS & FLOORING LIMITED (11191205) is an active UK company. incorporated on 6 February 2018. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. BREAM CARPETS & FLOORING LIMITED has been registered for 8 years. Current directors include AFZAL, Hasan.

Company Number
11191205
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Unit 2, 58 - 76 Alcester Road South, Birmingham, B14 7JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
AFZAL, Hasan
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAM CARPETS & FLOORING LIMITED

BREAM CARPETS & FLOORING LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. BREAM CARPETS & FLOORING LIMITED was registered 8 years ago.(SIC: 47789)

Status

active

Active since 8 years ago

Company No

11191205

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BUBREE LIMITED
From: 6 February 2018To: 17 July 2024
Contact
Address

Unit 2, 58 - 76 Alcester Road South Kings Heath Birmingham, B14 7JG,

Previous Addresses

40 Great Lister Street Birmingham B7 4LS
From: 15 January 2019To: 17 July 2024
43 Dobson Lane Whitnash Leamington Spa CV31 2SP United Kingdom
From: 6 February 2018To: 15 January 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

AFZAL, Hasan

Active
Moor Meadow Road, Sutton ColdfieldB75 6BU
Born October 1978
Director
Appointed 06 Feb 2018

Persons with significant control

1

Mr Hasan Afzal

Active
Dobson Lane, Leamington SpaCV31 2SP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Incorporation Company
6 February 2018
NEWINCIncorporation