UKBizDB.co.uk

BRICK TECHNICAL SERVICES LIMITED

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

This company is commonly known as Brick Technical Services Limited. The company was founded 27 years ago and was given the registration number 03384254. The firm's registered office is in CHESTER LE STREET. You can find them at Portobello Road, Birtley, Chester Le Street, County Durham. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRICK TECHNICAL SERVICES LIMITED
Company Number:03384254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Caxton Close Augustus Gardens, Brompton On Swale, Richmond, DL10 7TT

Secretary31 July 1998Active
Portobello Road, Birtley, Chester Le Street, DH3 2SN

Director02 August 2021Active
9 Caxton Close Augustus Gardens, Brompton On Swale, Richmond, DL10 7TT

Director16 June 1997Active
9 Caxton Close Augustus Gardens, Brompton On Swale, Richmond, DL10 7TT

Director16 June 1997Active
Portobello Road, Birtley, Chester Le Street, DH3 2SN

Director20 July 2015Active
30 Dene View, East Stanley, DH9 6RD

Secretary16 June 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 June 1997Active
30 Thirlmere Court, Hebburn, Newcastle, NE31 2RP

Director16 June 1997Active
6 Albert Street, Grange Villa, Chester Le Street, DH2 3LR

Director13 June 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 June 1997Active

People with Significant Control

Graham Anthony Tottle
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Portobello Road, Chester Le Street, DH3 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Jason Tottle
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Address:Portobello Road, Chester Le Street, DH3 2SN
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Officers

Appoint person director company with name date.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.