UKBizDB.co.uk

BRYCE MENNELL LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, East Yorkshire, HU10 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, United Kingdom, HU10 7BY

Secretary02 September 2014Active
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY

Director19 March 2012Active
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY

Director22 June 2006Active
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY

Secretary14 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 October 2003Active
Highlands, St Michaels Mount Tranby Lane, Swanland, HU14 3NR

Director14 October 2003Active
Mcmillan House, 6 Wolfreton Drive, Anlaby Hull, HU10 7BY

Director14 October 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

Change sail address company with old address new address.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.