Warning: file_put_contents(c/b5cf9887815837f92b673adc8474bca3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brilliant Signs & Fabrications Limited, HA6 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRILLIANT SIGNS & FABRICATIONS LIMITED

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

This company is commonly known as Brilliant Signs & Fabrications Limited. The company was founded 22 years ago and was given the registration number 04430245. The firm's registered office is in MIDDLESEX. You can find them at Hartfield Place, 40-44 High, Street, Northwood, Middlesex, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BRILLIANT SIGNS & FABRICATIONS LIMITED
Company Number:04430245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Corporate Secretary01 January 2005Active
Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN

Director01 September 2003Active
1 Lingfield Close, Northwood, HA6 2FP

Secretary02 May 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary02 May 2002Active
209a Field End Road, Eastcote Pinner, HA5 1QZ

Director27 March 2003Active
209a Field End Road, Eastcote Pinner, HA5 1QZ

Director02 May 2002Active
118 Windsor Avenue, Hillingdon, UB10 9BA

Director19 November 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director02 May 2002Active

People with Significant Control

Mr Peter James Snellgrove
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Hartfield Place, 40-44 High, Middlesex, HA6 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Change person director company with change date.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Accounts

Accounts with accounts type total exemption small.

Download
2013-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.