This company is commonly known as Bricklines Limited. The company was founded 5 years ago and was given the registration number 11596492. The firm's registered office is in NOTTINGHAM. You can find them at Lyndhurst Cranmer Street, Long Eaton, Nottingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | BRICKLINES LIMITED |
---|---|---|
Company Number | : | 11596492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2018 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lyndhurst Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ | Director | 13 May 2021 | Active |
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ | Director | 13 May 2021 | Active |
Constructionlines, Heanor Road, Loscoe, Heanor, United Kingdom, DE75 7JT | Director | 01 October 2018 | Active |
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ | Director | 13 May 2021 | Active |
Constructionlines, Heanor Road, Loscoe, Heanor, United Kingdom, DE75 7JT | Director | 01 October 2018 | Active |
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ | Director | 13 May 2021 | Active |
Mr Stephen Mcaneaney | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Lyndhurst, Cranmer Street, Nottingham, United Kingdom, NG10 1NJ |
Nature of control | : |
|
Mr Stephen Tame | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lyndhurst, Cranmer Street, Nottingham, United Kingdom, NG10 1NJ |
Nature of control | : |
|
Mr Stephen Christopher Tame | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Constructionlines, Heanor Road, Heanor, United Kingdom, DE75 7JT |
Nature of control | : |
|
Mr Stephen John Mcaneaney | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Constructionlines, Heanor Road, Heanor, United Kingdom, DE75 7JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Capital | Capital cancellation shares. | Download |
2024-01-12 | Capital | Capital return purchase own shares. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Resolution | Resolution. | Download |
2023-02-20 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-20 | Capital | Capital name of class of shares. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Resolution | Resolution. | Download |
2021-04-13 | Accounts | Change account reference date company previous extended. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.