UKBizDB.co.uk

EURO BRICK SYSTEMS LIMITED

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

This company is commonly known as Euro Brick Systems Limited. The company was founded 33 years ago and was given the registration number 02505491. The firm's registered office is in BRISTOL. You can find them at Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EURO BRICK SYSTEMS LIMITED
Company Number:02505491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX

Director01 March 2016Active
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX

Director01 March 2016Active
Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol, BS4 4AX

Director01 March 2016Active
Fort Lodge, Derbyhaven, Castletown, IM9 1TS

Secretary29 October 1992Active
Viking House, Nelson Street, Douglas,

Secretary-Active
Fort Lodge, Derbyhaven, Castletown, IM9 1TS

Director-Active
29 Templar Road, Yate, Bristol, BS37 5TF

Director-Active
8211 Toll House Road, Annandale Va 22003, United States Of America, Usa,

Director-Active

People with Significant Control

Euro Brick Holdings Limited
Notified on:23 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Newbridge Trading Estate, Newbridge Close, Bristol, United Kingdom, BS4 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Andrew Mayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:29, Templar Road, Bristol, England, BS37 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony George Hornsby
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Isle Of Man
Address:Fort Lodge, Derbyhaven, Isle Of Man, Isle Of Man, IM9 1TS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2017-12-12Mortgage

Mortgage satisfy charge full.

Download
2017-12-12Mortgage

Mortgage satisfy charge full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.