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.
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 | : |
|
Registered Address | : | Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Holly Lane, Marston Green, Birmingham, England, B37 7AE | Secretary | 29 June 2012 | Active |
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL | Director | 01 April 2020 | Active |
Grangewood Hall, Netherseal, Swadlincote, DE12 8BE | Director | - | Active |
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL | Director | 01 April 2020 | Active |
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL | Director | 28 August 2014 | Active |
68, Main Street, Swithland, England, LE12 8TH | Director | 04 July 2011 | Active |
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL | Director | 31 July 2023 | Active |
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL | Director | 30 September 2022 | Active |
Unit 7, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RL | Director | 30 June 2016 | Active |
12 Floyd Grove, Balsall Common, CV7 7RP | Director | 29 March 2004 | Active |
Newton Cottage, Newton Burgoland, LE67 2SE | Secretary | - | Active |
Great Bangley Byre, Bangley Lane, Hints, Tamworth, B78 3EA | Secretary | 29 March 2004 | Active |
77 Danford Lane, Solihull, B91 1QH | Secretary | 01 April 2003 | Active |
Newton Cottage, Newton Burgoland, LE67 2SE | Director | - | Active |
Grove Cottage, Rising Lane, Lapworth, Solihull, B94 6JB | Director | 25 June 2004 | Active |
Ranworth, 87 London Road, Worcester, England, WR5 2DZ | Director | 04 July 2011 | Active |
Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL | Director | 28 November 2018 | Active |
Greenacres, Ullenhall, Henley In Arden, United Kingdom, B95 5PL | Director | 15 October 2007 | Active |
18, Warren Drive, Dorridge, Solihull, England, B93 8JY | Director | 04 July 2011 | Active |
77 Danford Lane, Solihull, B91 1QH | Director | 29 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Accounts | Accounts with accounts type group. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-06-19 | Capital | Capital allotment shares. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type group. | Download |
2021-04-15 | Capital | Capital cancellation shares. | Download |
2021-04-15 | Capital | Capital return purchase own shares. | Download |
2021-02-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person secretary company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type group. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Incorporation | Memorandum articles. | Download |
2020-02-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.