This company is commonly known as Bryce Mennell Limited. The company was founded 20 years ago and was given the registration number 04932052. The firm's registered office is in ANLABY HULL. You can find them at Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, East Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | BRYCE MENNELL LIMITED |
---|---|---|
Company Number | : | 04932052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, East Yorkshire, HU10 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, United Kingdom, HU10 7BY | Secretary | 02 September 2014 | Active |
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY | Director | 19 March 2012 | Active |
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY | Director | 22 June 2006 | Active |
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY | Secretary | 14 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 October 2003 | Active |
Highlands, St Michaels Mount Tranby Lane, Swanland, HU14 3NR | Director | 14 October 2003 | Active |
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY | Director | 14 October 2003 | Active |
Mr John Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regent's Court, Princess Street, Hull, England, HU2 8BA |
Nature of control | : |
|
Vicky Mennell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, United Kingdom, HU10 7BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Gazette | Gazette filings brought up to date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Address | Change sail address company with old address new address. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.