UKBizDB.co.uk

BRY-KOL (DEVELOPMENTS) LIMITED

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

This company is commonly known as Bry-kol (developments) Limited. The company was founded 46 years ago and was given the registration number 01369228. The firm's registered office is in STOKE ON TRENT. You can find them at 10 Newcastle Street, Burslem, Stoke On Trent, Staffs. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BRY-KOL (DEVELOPMENTS) LIMITED
Company Number:01369228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:10 Newcastle Street, Burslem, Stoke On Trent, Staffs, ST6 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Newcastle Street, Stoke-On-Trent, England, ST6 3QF

Director-Active
10, Newcastle Street, Burslem, Stoke On Trent, England, ST6 3QF

Director-Active
10, Newcastle Street, Stoke-On-Trent, England, ST6 3QF

Director01 February 2007Active
10 Newcastle Street, Burslem, Stoke On Trent, ST6 3QF

Director01 January 2022Active
10, Newcastle Street, Burlsem, Stoke On Trent, England, ST6 3QF

Secretary-Active
3 Chantry Road, Westlands, Newcastle Under Lyme, ST5 2EU

Director01 April 1995Active
10, Newcastle Street, Burslem, Stoke On Trent, England, ST6 3QF

Director02 December 2011Active
39 Hall Drive, Alsager, Stoke On Trent, ST7 2UD

Director01 November 1999Active
11 Edinburgh Road, Benowa Waters, Australia,

Director-Active
3 Badger Brow Road, Loggerheads, Market Drayton, TF9 4RG

Director-Active
26, Goldsmith Drive, Ettiley Heath, Sandbach, Uk, CW11 3GR

Director01 March 2009Active

People with Significant Control

Mr Bryan Hulson
Notified on:05 April 2017
Status:Active
Date of birth:March 1940
Nationality:British
Address:10 Newcastle Street, Stoke On Trent, ST6 3QF
Nature of control:
  • Significant influence or control
Mrs Rosaline Susan Hulson
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:10 Newcastle Street, Stoke On Trent, ST6 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Ernest Mancey
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:10 Newcastle Street, Stoke On Trent, ST6 3QF
Nature of control:
  • Ownership of shares 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Mortgage

Mortgage satisfy charge full.

Download
2016-11-02Mortgage

Mortgage satisfy charge full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.