This company is commonly known as Bry-kol (fm) Limited. The company was founded 10 years ago and was given the registration number 08684886. The firm's registered office is in STOKE-ON-TRENT. You can find them at 10 Newcastle Street, Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | BRY-KOL (FM) LIMITED |
---|---|---|
Company Number | : | 08684886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Newcastle Street, Burslem, Stoke-on-trent, Staffordshire, ST6 3QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Newcastle Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3QF | Director | 28 October 2013 | Active |
10, Newcastle Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3QF | Director | 10 September 2013 | Active |
10, Newcastle Street, Burslem, Stoke-On-Trent, ST6 3QF | Director | 01 January 2022 | Active |
10, Newcastle Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3QF | Director | 10 September 2013 | Active |
10, Newcastle Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3QF | Director | 28 October 2013 | Active |
10, Newcastle Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3QF | Director | 28 October 2013 | Active |
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 | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Accounts | Change account reference date company previous extended. | Download |
2015-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.