UKBizDB.co.uk

BRYAN MCCORMICK LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:126 Queensway, Billingham, Cleveland, TS23 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Life Centre, Linthorpe Road, Middlesborough, Cleveland, United Kingdom, TS1 3QY

Director19 February 2019Active
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

Director13 August 1996Active
Frensham, Fencer Hill Park, Newcastle Upon Tyne, England, NE3 2EA

Director01 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-02-27Address

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

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.