UKBizDB.co.uk

CHINE BRICKWORK & DEVELOPMENT LTD

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

This company is commonly known as Chine Brickwork & Development Ltd. The company was founded 22 years ago and was given the registration number 04359133. The firm's registered office is in LONDON. You can find them at Southgate Village Office Block E Ground Floor, 286a Chase Road, London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CHINE BRICKWORK & DEVELOPMENT LTD
Company Number:04359133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Southgate Village Office Block E Ground Floor, 286a Chase Road, London, England, N14 6HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, New Park Road, Newgate Street Village, Hertfordshire, United Kingdom, SG13 8RF

Secretary18 February 2002Active
131-133, Roman Road, Mountnessing, Brentwood, England, CM15 0UD

Director19 December 2019Active
131-133, Roman Road, Mountnessing, Brentwood, England, CM15 0UD

Director18 February 2002Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary23 January 2002Active
Southgate Village Office, Block E Ground Floor, 286a Chase Road, London, England, N14 6HF

Director23 September 2011Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director23 January 2002Active

People with Significant Control

Mrs Shelley Ann Weyman
Notified on:12 January 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:131-133, Roman Road, Brentwood, England, CM15 0UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip John Watson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:131-133, Roman Road, Brentwood, England, CM15 0UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy Chase
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:English
Country of residence:England
Address:131-133, Roman Road, Brentwood, England, CM15 0UD
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 (7 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-10-08Change of constitution

Statement of companys objects.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Capital

Capital allotment shares.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.