UKBizDB.co.uk

BRIANPLANT HOLDINGS LIMITED

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

This company is commonly known as Brianplant Holdings Limited. The company was founded 5 years ago and was given the registration number 11594271. The firm's registered office is in GRIMSBY. You can find them at Estate Road No 2, South Humberside Ind Estate, Grimsby, North East Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRIANPLANT HOLDINGS LIMITED
Company Number:11594271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Estate Road No 2, South Humberside Ind Estate, Grimsby, North East Lincolnshire, United Kingdom, DN31 2TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director21 December 2023Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director21 December 2023Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director21 December 2023Active
Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG

Director16 November 2018Active
Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG

Director28 September 2018Active
Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG

Director28 September 2018Active
Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG

Director16 November 2018Active
Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG

Director16 November 2018Active

People with Significant Control

Ashcourt Group Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Cindy Ann Thornley
Notified on:04 December 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Richard Thornley
Notified on:28 September 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Estate Road No 2, South Humberside Ind Estate, Grimsby, United Kingdom, DN31 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Change account reference date company current shortened.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Address

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

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.