UKBizDB.co.uk

BRI GROUP LIMITED

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

This company is commonly known as Bri Group Limited. The company was founded 34 years ago and was given the registration number 02454051. The firm's registered office is in COVENTRY. You can find them at Bri House Elm Court, Meriden Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRI GROUP LIMITED
Company Number:02454051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Holly Lane, Marston Green, Birmingham, England, B37 7AE

Secretary29 June 2012Active
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

Director01 April 2020Active
Grangewood Hall, Netherseal, Swadlincote, DE12 8BE

Director-Active
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

Director01 April 2020Active
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

Director28 August 2014Active
68, Main Street, Swithland, England, LE12 8TH

Director04 July 2011Active
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

Director31 July 2023Active
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

Director30 September 2022Active
Unit 7, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RL

Director30 June 2016Active
12 Floyd Grove, Balsall Common, CV7 7RP

Director29 March 2004Active
Newton Cottage, Newton Burgoland, LE67 2SE

Secretary-Active
Great Bangley Byre, Bangley Lane, Hints, Tamworth, B78 3EA

Secretary29 March 2004Active
77 Danford Lane, Solihull, B91 1QH

Secretary01 April 2003Active
Newton Cottage, Newton Burgoland, LE67 2SE

Director-Active
Grove Cottage, Rising Lane, Lapworth, Solihull, B94 6JB

Director25 June 2004Active
Ranworth, 87 London Road, Worcester, England, WR5 2DZ

Director04 July 2011Active
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

Director28 November 2018Active
Greenacres, Ullenhall, Henley In Arden, United Kingdom, B95 5PL

Director15 October 2007Active
18, Warren Drive, Dorridge, Solihull, England, B93 8JY

Director04 July 2011Active
77 Danford Lane, Solihull, B91 1QH

Director29 March 2004Active

People with Significant Control

Mr Simon Nicholas Harold Boardman-Weston
Notified on:01 January 2018
Status:Active
Date of birth:April 1958
Nationality:English
Address:Bri House Elm Court, Coventry, CV5 9RL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-16Accounts

Accounts with accounts type group.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-06-19Capital

Capital allotment shares.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-04-15Capital

Capital cancellation shares.

Download
2021-04-15Capital

Capital return purchase own shares.

Download
2021-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person secretary company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type group.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-02-24Incorporation

Memorandum articles.

Download
2020-02-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.