This company is commonly known as Bryan Mccormick Limited. The company was founded 38 years ago and was given the registration number 02006139. The firm's registered office is in CLEVELAND. You can find them at 126 Queensway, Billingham, Cleveland, . This company's SIC code is 86900 - Other human health activities.
Name | : | BRYAN MCCORMICK LIMITED |
---|---|---|
Company Number | : | 02006139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126 Queensway, Billingham, Cleveland, TS23 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Life Centre, Linthorpe Road, Middlesborough, Cleveland, United Kingdom, TS1 3QY | Director | 19 February 2019 | Active |
12 Cornfield Road, Linthorpe, Middlesbrough, TS5 5QL | Secretary | - | Active |
12 Cornfield Road, Linthorpe, Middlesbrough, TS5 5QL | Director | - | Active |
109 Hall Drive, Acklam, Middlesbrough, TS5 7HX | Director | - | Active |
109 Hall Drive, Acklam, Middlesbrough, TS5 7HX | Director | - | Active |
110 The Avenue, Linthorpe, Middlesbrough, TS5 6RT | Director | 13 August 1996 | Active |
Frensham, Fencer Hill Park, Newcastle Upon Tyne, England, NE3 2EA | Director | 01 February 2019 | Active |
Ilharia Holdings Ltd | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Frensham, Fencer Hill Park, Newcastle Upon Tyne, England, NE3 2EA |
Nature of control | : |
|
Mr Stephen Murray Mccormick | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 126 Queensway, Cleveland, TS23 2NT |
Nature of control | : |
|
Mr Gorman James | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 126 Queensway, Cleveland, TS23 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.