UKBizDB.co.uk

BRIER-SUTCLIFFE LIMITED

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

This company is commonly known as Brier-sutcliffe Limited. The company was founded 30 years ago and was given the registration number 02861861. The firm's registered office is in POULTON-LE-FYLDE. You can find them at 29 Stalmine Hall Park Hall Gate Lane, Stalmine, Poulton-le-fylde, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BRIER-SUTCLIFFE LIMITED
Company Number:02861861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 October 1993
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:29 Stalmine Hall Park Hall Gate Lane, Stalmine, Poulton-le-fylde, England, FY6 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Village Road, Cockerham, Lancaster, England, LA2 0BF

Secretary10 June 2001Active
Bluebell Cottage, Near Moss Farm Gulf Lane, Cockerham, LA2 0ER

Director10 June 2001Active
7, Village Road, Cockerham, Lancaster, England, LA2 0BF

Director10 June 2001Active
Bluebell Cottage, Near Moss Farm Gulf Lane, Cockerham, LA2 0ER

Secretary11 May 1998Active
24 Church Street, Padiham, Burnley, BB12 8HG

Secretary13 October 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary13 October 1993Active
24 Church Street, Padiham, Burnley, BB12 8HG

Director13 October 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 October 1993Active
Bluebell Cottage, Near Moss Farm, Gulf Lane, Cockerham, LA2 0ER

Director11 May 1998Active
21 Clay Street, Sowerby Bridge, HX6 2ND

Director11 May 1998Active
24 Church Street, Padiham, Burnley, BB12 8HG

Director13 October 1993Active

People with Significant Control

Mr Peter Trevor Sutcliffe
Notified on:01 October 2016
Status:Active
Date of birth:September 1951
Nationality:English
Country of residence:England
Address:29 Stalmine Hall Park, Hall Gate Lane, Poulton-Le-Fylde, England, FY6 0LD
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-17Dissolution

Dissolution application strike off company.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

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

Download
2019-08-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Address

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

Download
2016-06-16Officers

Change person secretary company with change date.

Download
2016-06-16Officers

Change person director company with change date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download
2013-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-23Accounts

Accounts with accounts type total exemption small.

Download
2012-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.