BRICK PANELS UK LTD

Care Of Nw Accounts Limited 17 Leafield Road Care Of Nw Accounts Limited 17 Leafield Road, Stockport, SK12 2JF, England
StatusACTIVE
Company No.10652007
CategoryPrivate Limited Company
Incorporated04 Mar 2017
Age7 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

BRICK PANELS UK LTD is an active private limited company with number 10652007. It was incorporated 7 years, 3 months, 30 days ago, on 04 March 2017. The company address is Care Of Nw Accounts Limited 17 Leafield Road Care Of Nw Accounts Limited 17 Leafield Road, Stockport, SK12 2JF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-13

Old address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD

New address: Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Howard Fell

Termination date: 2024-02-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-22

Psc name: Ann Mccormick

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Howard Fell

Cessation date: 2024-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Howard Fell

Termination date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Mccormick

Notification date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Mccormick

Notification date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr Barry Howard Fell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mccormick

Appointment date: 2018-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Howard Fell

Notification date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Mccormick

Cessation date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mccormick

Termination date: 2018-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Mccormick

Termination date: 2018-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Howard Fell

Appointment date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Howard Fell

Appointment date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: Unit 2B Shepley Lane Industrial Estate Shepley Lane Marple SK6 7JW United Kingdom

New address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 04 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C02BALANCE GROUP LIMITED

1, DISCOVERY HOUSE COOK WAY, BINDON ROAD,TAUNTON,TA2 6BJ

Number:04889958
Status:ACTIVE
Category:Private Limited Company

DEANSFIELD EXECUTIVE CARS LLP

6 DEANSFIELD CLOSE,ROMSEY,SO51 7NE

Number:OC399613
Status:ACTIVE
Category:Limited Liability Partnership

GLADSTOW LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:09648383
Status:ACTIVE
Category:Private Limited Company

M. GLADWIN ELECTRICAL CONTRACTORS LIMITED

UNIT B4 PAVING WAY,LINCOLN,LN6 3QW

Number:04599919
Status:ACTIVE
Category:Private Limited Company

SCOT MOTORS LTD

GROUND FLOOR,GLASGOW,G5 8NB

Number:SC498197
Status:ACTIVE
Category:Private Limited Company

THORSDEN DEVELOPMENT LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:07523913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source