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.
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 | : |
|
Registered Address | : | 10 Newcastle Street, Burslem, Stoke On Trent, Staffs, ST6 3QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 01 February 2007 | Active |
10 Newcastle Street, Burslem, Stoke On Trent, ST6 3QF | Director | 01 January 2022 | Active |
10, Newcastle Street, Burlsem, Stoke On Trent, England, ST6 3QF | Secretary | - | Active |
3 Chantry Road, Westlands, Newcastle Under Lyme, ST5 2EU | Director | 01 April 1995 | Active |
10, Newcastle Street, Burslem, Stoke On Trent, England, ST6 3QF | Director | 02 December 2011 | Active |
39 Hall Drive, Alsager, Stoke On Trent, ST7 2UD | Director | 01 November 1999 | Active |
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 | Director | 01 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.