UKBizDB.co.uk

BRI-CHEZ LIMITED

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

This company is commonly known as Bri-chez Limited. The company was founded 17 years ago and was given the registration number 06228090. The firm's registered office is in ESSEX. You can find them at The Maltings, Rosemary Lane, Halstead, Essex, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:BRI-CHEZ LIMITED
Company Number:06228090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Secretary28 June 2013Active
118 Tudor Road, Sudbury, CO10 1LD

Director26 April 2007Active
118, Tudor Road, Sudbury, CO10 1LD

Director07 August 2009Active
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director17 April 2013Active
The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ

Director01 August 2010Active
118, Tudor Road, Sudbury, CO10 1LD

Secretary26 April 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary26 April 2007Active
4 Mappleton Road, Ashbourne, DE6 1FD

Director26 April 2007Active
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director17 April 2013Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director26 April 2007Active

People with Significant Control

Mr Tony Paul Anderson
Notified on:01 December 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ
Nature of control:
  • Significant influence or control
Mr Neil Anderson
Notified on:01 December 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ
Nature of control:
  • Significant influence or control
Mr Brian Albert Anderson
Notified on:27 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:118 Tudor Road, Sudbury, United Kingdom, CO10 1LD
Nature of control:
  • Significant influence or control
Mr Peter William Sczesniok
Notified on:27 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:4 Mappleton Road, Ashbourne, United Kingdom, DE6 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-11Confirmation statement

Confirmation statement.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.