This company is commonly known as Bryland (holdings) Limited. The company was founded 6 years ago and was given the registration number 11105085. The firm's registered office is in BRIERLEY HILL. You can find them at 5 Hagley Court South, Level Street, Brierley Hill, West Midlands. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | BRYLAND (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 11105085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hagley Court South, Level Street, Brierley Hill, West Midlands, United Kingdom, DY5 1XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE | Director | 11 December 2017 | Active |
5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE | Director | 11 December 2017 | Active |
5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE | Director | 11 December 2017 | Active |
Rdgl Group Limited | ||
Notified on | : | 11 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Gone Coastal Ltd | ||
Notified on | : | 11 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Rdgl Holdings Limited | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Mr Rowland John Turner | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Mrs Doreen Ada Turner | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Mr Graham Michael Turner | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-25 | Accounts | Change account reference date company previous extended. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.