This company is commonly known as Brick Fabrication Limited. The company was founded 26 years ago and was given the registration number 03470559. The firm's registered office is in PONTYPOOL. You can find them at Gemini Works, Estate Road, Pontypool, Torfaen. This company's SIC code is 23320 - Manufacture of bricks, tiles and construction products, in baked clay.
Name | : | BRICK FABRICATION LIMITED |
---|---|---|
Company Number | : | 03470559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gemini Works, Estate Road, Pontypool, Torfaen, NP4 6YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gemini Works, Estate Road, Pontypool, NP4 6YW | Secretary | 18 July 2016 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 06 July 2017 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 24 November 1997 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 01 January 2007 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 24 November 1997 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 24 November 1997 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Secretary | 01 January 2016 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Secretary | 24 November 1997 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 01 July 2019 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 01 July 2019 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 24 November 1997 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 03 January 2012 | Active |
Gemini Works, Estate Road, Pontypool, NP4 6YW | Director | 01 January 2016 | Active |
21a Sussex Road, Colchester, CO3 3QH | Director | 30 June 2009 | Active |
7 Mary Twill Lane Newton, Mumbles, Swansea, SA3 4RB | Director | 24 November 1997 | Active |
Mr Nigel Paul Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Gemini Works, Estate Road, Pontypool, NP4 6YW |
Nature of control | : |
|
Mr John William White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Gemini Works, Estate Road, Pontypool, NP4 6YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.