UKBizDB.co.uk

AMICI BRICKWORK CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amici Brickwork Contractors Ltd. The company was founded 14 years ago and was given the registration number 06933435. The firm's registered office is in GRANTHAM. You can find them at Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMICI BRICKWORK CONTRACTORS LTD
Company Number:06933435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director23 March 2021Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director09 March 2021Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director23 March 2021Active
North Bank House, Back Lane, Colsterworth, Grantham, United Kingdom, NG33 5HU

Director15 June 2009Active

People with Significant Control

Mr Jake Matthew Bullin
Notified on:23 March 2021
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Coxon
Notified on:23 March 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Michael Bullin
Notified on:09 March 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Chatfield House, 119 Manthorpe Road, Grantham, United Kingdom, NG31 8DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.