UKBizDB.co.uk

BRICKLINES LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ

Director13 May 2021Active
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ

Director13 May 2021Active
Constructionlines, Heanor Road, Loscoe, Heanor, United Kingdom, DE75 7JT

Director01 October 2018Active
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ

Director13 May 2021Active
Constructionlines, Heanor Road, Loscoe, Heanor, United Kingdom, DE75 7JT

Director01 October 2018Active
Lyndhurst, Cranmer Street, Long Eaton, Nottingham, United Kingdom, NG10 1NJ

Director13 May 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-12Capital

Capital cancellation shares.

Download
2024-01-12Capital

Capital return purchase own shares.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-20Capital

Capital variation of rights attached to shares.

Download
2023-02-20Capital

Capital name of class of shares.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-13Accounts

Change account reference date company previous extended.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.