UKBizDB.co.uk

BRYKEN GROUP HOLDINGS LIMITED

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

This company is commonly known as Bryken Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11020147. The firm's registered office is in PRESCOT. You can find them at Randles Road Randles Road, Knowsley Business Park, Prescot, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRYKEN GROUP HOLDINGS LIMITED
Company Number:11020147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Randles Road Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Randles Road, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX

Secretary18 October 2017Active
Randles Road, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX

Director18 October 2017Active
Randles Road, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX

Director18 October 2017Active
Randles Road, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX

Director18 October 2017Active
Randles Road, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX

Director18 October 2017Active

People with Significant Control

Mr Brian Taylor
Notified on:13 November 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Randles Road, Randles Road,, Prescot, United Kingdom, L34 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Natalie Lund
Notified on:13 November 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Randles Road, Randles Road,, Prescot, United Kingdom, L34 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Brian Taylor
Notified on:18 October 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Randles Road, Randles Road, Prescot, United Kingdom, L34 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 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
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2022-11-30Capital

Capital alter shares redemption statement of capital.

Download
2022-11-30Capital

Capital statement capital company with date currency figure.

Download
2022-11-30Capital

Legacy.

Download
2022-11-30Insolvency

Legacy.

Download
2022-11-30Resolution

Resolution.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type group.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Capital

Capital alter shares redemption statement of capital.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type group.

Download
2019-07-08Accounts

Change account reference date company previous extended.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Capital

Capital allotment shares.

Download
2017-11-21Resolution

Resolution.

Download
2017-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.