UKBizDB.co.uk

BRINDLEY CONSTRUCTION LIMITED

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

This company is commonly known as Brindley Construction Limited. The company was founded 10 years ago and was given the registration number 08937179. The firm's registered office is in BIRMINGHAM. You can find them at Baldwin Restructuring And Insolvency 6th Floor Bank House 8, Cherry Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRINDLEY CONSTRUCTION LIMITED
Company Number:08937179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Baldwin Restructuring And Insolvency 6th Floor Bank House 8, Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baldwin Restructuring And Insolvency, 6th Floor Bank House 8, Cherry Street, Birmingham, B2 5AL

Director13 March 2014Active
48, Granby Avenue, Birmingham, B33 0TJ

Director17 March 2017Active
48, Granby Avenue, Birmingham, B33 0TJ

Director17 March 2017Active

People with Significant Control

Mr Patrick Joseph O'Donnell
Notified on:13 March 2018
Status:Active
Date of birth:April 1975
Nationality:British
Address:Baldwin Restructuring And Insolvency, 6th Floor Bank House 8, Birmingham, B2 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul O'Donnell
Notified on:13 March 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:Baldwin Restructuring And Insolvency, 6th Floor Bank House 8, Birmingham, B2 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Newton Farnworth
Notified on:13 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Address:Baldwin Restructuring And Insolvency, 6th Floor Bank House 8, Birmingham, B2 5AL
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
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-05Address

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

Download
2018-10-04Address

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

Download
2018-10-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-01Resolution

Resolution.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Resolution

Resolution.

Download
2016-09-17Capital

Capital variation of rights attached to shares.

Download
2016-09-17Capital

Capital name of class of shares.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.