UKBizDB.co.uk

BRYLOCK INNOVATIONS LIMITED

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

This company is commonly known as Brylock Innovations Limited. The company was founded 29 years ago and was given the registration number 03040433. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BRYLOCK INNOVATIONS LIMITED
Company Number:03040433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:15 Colmore Row, Birmingham, B3 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poulters Cottage, Comberton, Orleton, Ludlow, England, SY8 4HE

Secretary06 May 2000Active
Poulters Cottage, Comberton, Orleton, Ludlow, England, SY8 4HE

Director03 April 1995Active
15, Colmore Row, Birmingham, B3 2BH

Director07 March 2017Active
8 Linden Road, Bournville, Birmingham, B30 1JS

Secretary03 April 1995Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary31 March 1995Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director31 March 1995Active
5 Kenilworth Court, Bowarrow Lane Stone, Dartford, DA2 6RB

Director03 April 1995Active

People with Significant Control

Bryter Holdings Limited
Notified on:10 September 2019
Status:Active
Country of residence:England
Address:65, Borrowcop Lane, Lichfield, England, WS14 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Bryant
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janine Elizabeth Bryant
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:15, Colmore Row, Birmingham, B3 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Change person secretary company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-28Officers

Change person secretary company with change date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.