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.
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 | : |
|
Registered Address | : | The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ | Secretary | 28 June 2013 | Active |
118 Tudor Road, Sudbury, CO10 1LD | Director | 26 April 2007 | Active |
118, Tudor Road, Sudbury, CO10 1LD | Director | 07 August 2009 | Active |
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ | Director | 17 April 2013 | Active |
The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ | Director | 01 August 2010 | Active |
118, Tudor Road, Sudbury, CO10 1LD | Secretary | 26 April 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 26 April 2007 | Active |
4 Mappleton Road, Ashbourne, DE6 1FD | Director | 26 April 2007 | Active |
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ | Director | 17 April 2013 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 26 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2022-05-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.