UKBizDB.co.uk

BRYLYN SAFETY CONSULTANTS LTD

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

This company is commonly known as Brylyn Safety Consultants Ltd. The company was founded 12 years ago and was given the registration number 07831909. The firm's registered office is in BIRMINGHAM. You can find them at 4 Tomlan Road, , Birmingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BRYLYN SAFETY CONSULTANTS LTD
Company Number:07831909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2011
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Tomlan Road, Birmingham, England, B31 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Tomlan Road, West Heath, Birmingham, England, B31 3NU

Director05 March 2019Active
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director02 November 2011Active
Mason House, 96 Evesham Road, Redditch, B97 5ES

Director02 November 2011Active

People with Significant Control

Mr Bryan Barry
Notified on:03 November 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Mason House, 96 Evesham Road, Redditch, United Kingdom, B97 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Elaine Guttridge
Notified on:03 November 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Mason House, 96 Evesham Road, Redditch, United Kingdom, B97 5ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-25Resolution

Resolution.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Change account reference date company current extended.

Download
2020-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-18Accounts

Accounts with accounts type total exemption small.

Download
2017-08-23Accounts

Change account reference date company previous shortened.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.