UKBizDB.co.uk

BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED

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

This company is commonly known as Brodrick, Wright & Strong (humber) Limited. The company was founded 21 years ago and was given the registration number 04473075. The firm's registered office is in HULL. You can find them at Victoria Dock Offices, South Bridge Road, Hull, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED
Company Number:04473075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 June 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Victoria Dock Offices, South Bridge Road, Hull, East Yorkshire, England, HU9 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Dock Offices, South Bridge Road, Hull, England, HU9 1TS

Director12 April 2019Active
4, The Pickerings, North Ferriby, England, HU14 3EJ

Director03 January 2018Active
107 Rokeby Park, Hull, HU4 7QE

Secretary29 June 2002Active
49, Defender Drive, Grimsby, United Kingdom, DN37 9PS

Secretary02 August 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 June 2002Active
65, Queens Parade, Cleethorpes, England, DN35 0DQ

Director02 August 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 June 2002Active
107 Rokeby Park, Hull, HU4 7QE

Director29 June 2002Active
12, Merlin Road, Brookenby, Market Rasen, England, LN8 6EQ

Director02 August 2010Active
16, Sykes Close, Swanland, North Ferriby, England, HU14 3GD

Director03 January 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 June 2002Active

People with Significant Control

Mcausland & Turner Limited
Notified on:03 January 2018
Status:Active
Country of residence:England
Address:Victoria Dock Offices, South Bridge Road, Hull, England, HU9 1TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Craig Chandler
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:65, Queens Parade, Cleethorpes, England, DN35 0DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:49, Defender Drive, Grimsby, England, DN37 9PS
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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-29Gazette

Gazette filings brought up to date.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Address

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

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Accounts

Change account reference date company previous shortened.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-07-30Officers

Termination secretary company with name termination date.

Download
2017-07-30Persons with significant control

Cessation of a person with significant control.

Download
2017-07-08Address

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

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.