UKBizDB.co.uk

BRIMSTRY LIMITED

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

This company is commonly known as Brimstry Limited. The company was founded 20 years ago and was given the registration number 05113723. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIMSTRY LIMITED
Company Number:05113723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Grange Park, Albrighton, United Kingdom, WV7 3EN

Secretary27 April 2004Active
2, Grange Park, Albrighton, United Kingdom, WV7 3EN

Director27 April 2004Active
2, Grange Park, Albrighton, United Kingdom, WV7 3EN

Director20 October 2016Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary27 April 2004Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director27 April 2004Active

People with Significant Control

Ms Clare Elizabeth Blake
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:1 Edward Lisle, Tettenhall, Wolverhampton, United Kingdom, WV6 8UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Clare Elizabeth Bird
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:2, Grange Park, Albrighton, United Kingdom, WV7 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Thomas Bird
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:2, Grange Park, Albrighton, United Kingdom, WV7 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person secretary company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person secretary company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Change account reference date company current shortened.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.