Background WavePink WaveYellow Wave

B R CONSTRUCTION LIMITED (NI040326)

B R CONSTRUCTION LIMITED (NI040326) is an active UK company. incorporated on 5 March 2001. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. B R CONSTRUCTION LIMITED has been registered for 25 years. Current directors include REID, Brian James, REID, Emma.

Company Number
NI040326
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
1 Lanyon Quay, Belfast, BT1 3LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REID, Brian James, REID, Emma
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B R CONSTRUCTION LIMITED

B R CONSTRUCTION LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. B R CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

NI040326

LTD Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

1 Lanyon Quay Belfast, BT1 3LG,

Previous Addresses

55 Printshop Road Templepatrick Co Antrim BT39 0HY
From: 5 March 2001To: 12 December 2016
Timeline

9 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Feb 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jun 18
Director Left
Jun 18
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REID, Brian James

Active
Lanyon Quay, BelfastBT1 3LG
Born June 1964
Director
Appointed 06 Jun 2018

REID, Emma

Active
Ballydonaghy Road, CrumlinBT29 4ES
Born April 1996
Director
Appointed 15 Aug 2016

REID, Muriel Jemma

Resigned
55 Printshop Road, TemplepatrickBT31 0HY
Secretary
Appointed 08 Apr 2005
Resigned 15 Aug 2016

REID, Muriel Jemima

Resigned
55 Printshop Road, Co AntrimBT39 0HY
Secretary
Appointed 05 Mar 2001
Resigned 08 Apr 2005

MCCRACKEN, Amanda

Resigned
Lanyon Quay, BelfastBT1 3LG
Born April 1971
Director
Appointed 09 Dec 2016
Resigned 06 Jun 2018

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 05 Mar 2001
Resigned 05 Mar 2001

REID, Brian James

Resigned
Clady House, TemplepatrickBT39 0HY
Born June 1964
Director
Appointed 05 Mar 2001
Resigned 31 Jan 2005

REID, Muriel

Resigned
55 Printshop Road, Co AntrimBT39 0HY
Born February 1970
Director
Appointed 01 Feb 2012
Resigned 15 Aug 2016

REID, Samuel Herbert

Resigned
39 The Downs, AltrinchamWA14 2QJ
Born August 1962
Director
Appointed 05 Jan 2004
Resigned 01 Feb 2012

Persons with significant control

1

Miss Emma Reid

Active
Lanyon Quay, BelfastBT1 3LG
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Legacy
23 February 2009
AC(NI)AC(NI)
Legacy
1 April 2008
AC(NI)AC(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
15 March 2006
AC(NI)AC(NI)
Legacy
8 May 2005
371S(NI)371S(NI)
Legacy
3 May 2005
AC(NI)AC(NI)
Legacy
17 February 2005
296(NI)296(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
22 January 2004
296(NI)296(NI)
Legacy
5 March 2003
371S(NI)371S(NI)
Legacy
25 February 2003
AC(NI)AC(NI)
Legacy
25 February 2003
AC(NI)AC(NI)
Legacy
24 February 2003
233(NI)233(NI)
Legacy
12 March 2002
371S(NI)371S(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
5 April 2001
295(NI)295(NI)
Legacy
5 April 2001
296(NI)296(NI)
Legacy
5 April 2001
296(NI)296(NI)
Legacy
5 March 2001
MEM(NI)MEM(NI)
Legacy
5 March 2001
ARTS(NI)ARTS(NI)
Incorporation Company
5 March 2001
NEWINCIncorporation
Legacy
5 March 2001
G21(NI)G21(NI)
Legacy
5 March 2001
G23(NI)G23(NI)