UKBizDB.co.uk

BRICK-TIE LIMITED

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

This company is commonly known as Brick-tie Limited. The company was founded 37 years ago and was given the registration number 02046775. The firm's registered office is in LEEDS. You can find them at Unit 10 Lancaster Close, Sherburn In Elmet, Leeds, North Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BRICK-TIE LIMITED
Company Number:02046775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Lancaster Close, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bartlett Grove, Sherburn In Elmet, Leeds, England, LS25 6FT

Secretary-Active
Unit 10, Lancaster Close, Sherburn In Elmet, Leeds, United Kingdom, LS25 6NS

Director05 January 2024Active
8, Bartlett Grove, Sherburn In Elmet, Leeds, England, LS25 6FT

Director-Active
8, Bartlett Grove, Sherburn In Elmet, Leeds, England, LS25 6FT

Director28 October 2014Active
Unit 10, Lancaster Close, Sherburn In Elmet, Leeds, United Kingdom, LS25 6NS

Director27 January 2021Active
1 Ackrington Hall Road South, Middleton, M24 1JU

Director-Active
The Orchard 83 High Street, South Milford, Leeds, LS25 5AQ

Director-Active
Unit 10, Lancaster Close, Leeds, United Kingdom, LS25 6NS

Director01 July 2012Active
33 Wilfred Avenue, Halton, Leeds, LS15 7SP

Director20 December 1994Active

People with Significant Control

Brick-Tie Eot Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:Unit 10, Lancaster Close, Leeds, England, LS25 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Dawn Hindle
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Unit 10 Lancaster Close, Leeds, LS25 6NS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bryan Hindle
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 10 Lancaster Close, Leeds, LS25 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Address

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

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Incorporation

Memorandum articles.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Capital

Capital statement capital company with date currency figure.

Download
2022-02-23Capital

Legacy.

Download
2022-02-23Insolvency

Legacy.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.