UKBizDB.co.uk

DMN BRICKWORK LIMITED

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

This company is commonly known as Dmn Brickwork Limited. The company was founded 10 years ago and was given the registration number 08993969. The firm's registered office is in PONTYPRIDD. You can find them at 45 Ffordd Gerdinan, Tonteg, Pontypridd, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DMN BRICKWORK LIMITED
Company Number:08993969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:45 Ffordd Gerdinan, Tonteg, Pontypridd, Wales, CF38 1ER
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Planet Street, Cardiff, Wales, CF24 0HY

Director05 December 2022Active
1, Planet Street, Cardiff, Wales, CF24 0HY

Director01 September 2022Active
45, Ffordd Gerdinan, Tonteg, Pontypridd, Wales, CF38 1ER

Director14 April 2014Active
Flat 2, Mount Pleasant, Swansea, Wales, SA1 6EE

Director11 January 2021Active

People with Significant Control

Mr Saqib Rehman
Notified on:05 December 2022
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:Wales
Address:1, Planet Street, Cardiff, Wales, CF24 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farzad Zarook Ahi
Notified on:02 September 2022
Status:Active
Date of birth:May 1990
Nationality:Iranian
Country of residence:Wales
Address:1, Planet Street, Cardiff, Wales, CF24 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Lesile Roberts
Notified on:11 January 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:Wales
Address:Flat 2, Mount Pleasant, Swansea, Wales, SA1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Mark Nelms
Notified on:01 April 2017
Status:Active
Date of birth:May 1986
Nationality:Welsh
Country of residence:Wales
Address:45, Ffordd Gerdinan, Pontypridd, Wales, CF38 1ER
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-05-07Address

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

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Address

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

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-12-13Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Address

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

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.