UKBizDB.co.uk

BRIMAL LIMITED

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

This company is commonly known as Brimal Limited. The company was founded 59 years ago and was given the registration number 00823906. The firm's registered office is in WETHERBY. You can find them at 3 Ashburn Grove, , Wetherby, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIMAL LIMITED
Company Number:00823906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1964
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Ashburn Grove, Wetherby, West Yorkshire, LS22 6WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ashburn Grove, Wetherby, England, LS22 6WB

Secretary30 May 2013Active
3 Ashburn Grove, Wetherby, LS22 6WB

Director10 September 2004Active
3 Ashburn Grove, Wetherby, LS22 6WB

Secretary10 September 2004Active
Linton Rise The Ridge, Linton, Wetherby, LS22 4HJ

Secretary-Active
3 Ashburn Grove, Wetherby, LS22 6WB

Director-Active
Linton Rise The Ridge, Linton, Wetherby, LS22 4HJ

Director-Active
Linton Rise The Ridge, Linton, Wetherby, LS22 4HJ

Director-Active

People with Significant Control

Mrs Andrea Jane Pears
Notified on:23 January 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:3, Ashburn Grove, Wetherby, England, LS22 6WB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Malcolm Mitchell Pears
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Address:Linton Rise, The Ridge, West Yorkshire, LS22 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Christopher Michael Pears
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:3, Ashburn Grove, Wetherby, England, LS22 6WB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Address

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

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.