UKBizDB.co.uk

RED BRICK NOMINEES LIMITED

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

This company is commonly known as Red Brick Nominees Limited. The company was founded 17 years ago and was given the registration number 06047376. The firm's registered office is in MANCHESTER. You can find them at Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester. This company's SIC code is 6523 - Other financial intermediation.

Company Information

Name:RED BRICK NOMINEES LIMITED
Company Number:06047376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 January 2007
End of financial year:31 January 2008
Jurisdiction:England - Wales
Industry Codes:
  • 6523 - Other financial intermediation

Office Address & Contact

Registered Address:Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester, M26 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keble House, Church End, South Leigh, OX29 6UR

Corporate Secretary01 May 2014Active
Foerster House, 8 Okehampton Close, Manchester, M26 3LT

Director01 February 2012Active
57 Kings Road, Walton On Thames, KT12 2RB

Secretary10 January 2007Active
C/O The Hanson Partnership, Unit 9 Cirencester Business Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Corporate Secretary10 January 2007Active
The Old Village Stores, Halford, CV36 5BN

Director10 January 2007Active
57 Kings Road, Walton On Thames, KT12 2RB

Director10 January 2007Active

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
2014-06-18Officers

Termination secretary company with name.

Download
2014-06-18Officers

Appoint corporate secretary company with name.

Download
2012-10-30Gazette

Gazette notice compulsary.

Download
2012-03-05Officers

Appoint person director company with name.

Download
2012-03-05Officers

Termination director company with name.

Download
2012-02-21Gazette

Gazette notice compulsary.

Download
2011-03-21Restoration

Restoration order of court.

Download
2010-11-23Gazette

Gazette dissolved voluntary.

Download
2010-08-10Gazette

Gazette notice voluntary.

Download
2010-08-03Dissolution

Dissolution application strike off company.

Download
2010-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-11Officers

Change corporate secretary company with change date.

Download
2009-05-13Accounts

Accounts with accounts type total exemption full.

Download
2009-01-12Annual return

Legacy.

Download
2008-04-23Officers

Legacy.

Download
2008-01-10Annual return

Legacy.

Download
2007-04-12Address

Legacy.

Download
2007-01-11Officers

Legacy.

Download
2007-01-11Officers

Legacy.

Download
2007-01-10Officers

Legacy.

Download
2007-01-10Officers

Legacy.

Download
2007-01-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.