UKBizDB.co.uk

BRINARD JOINERY LIMITED

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

This company is commonly known as Brinard Joinery Limited. The company was founded 38 years ago and was given the registration number 02001225. The firm's registered office is in DERBYSHIRE. You can find them at 257 Somercotes Hill, Somercotes, Alfreton, Derbyshire, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:BRINARD JOINERY LIMITED
Company Number:02001225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:257 Somercotes Hill, Somercotes, Alfreton, Derbyshire, DE55 4HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Stevenson Way, Bullbridge, Ambergate, United Kingdom, DE56 2NF

Secretary01 July 2005Active
37, Stevenson Way, Bullbridge, Ambergate, United Kingdom, DE56 2NF

Director01 July 2005Active
1 School Croft, Riddings, Alfreton, DE55 4EA

Secretary-Active
Briar Cottage, 28 Top Hag Lane, Fritchley, Belper, United Kingdom, DE56 2HJ

Director-Active
193 Sleetmoor Lane, Swanwick, DE55 1RH

Director-Active
1, Bettison House, Wessex Drive, Giltbrook, United Kingdom, NG16 2YN

Director01 July 2005Active

People with Significant Control

Mr Brian Hoggard
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Briar Cottage, 28 Top Hag Lane, Belper, United Kingdom, DE56 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:1, Bettison House, Giltbrook, United Kingdom, NG16 2YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Robert Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:37, Stevenson Way, Ambergate, United Kingdom, DE56 2NF
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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person secretary company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person secretary company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Resolution

Resolution.

Download
2020-09-17Incorporation

Memorandum articles.

Download
2020-09-17Capital

Capital allotment shares.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.