UKBizDB.co.uk

S.W.BRICKWORK AND MASONRY LTD

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

This company is commonly known as S.w.brickwork And Masonry Ltd. The company was founded 4 years ago and was given the registration number 12553426. The firm's registered office is in CHESSINGTON. You can find them at 54 Sanger Avenue, , Chessington, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:S.W.BRICKWORK AND MASONRY LTD
Company Number:12553426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:54 Sanger Avenue, Chessington, Surrey, United Kingdom, KT9 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Middle Lane, Epsom, England, KT17 1DP

Director01 November 2022Active
29, Blackwood Close, West Byfleet, England, KT14 6PP

Director01 August 2023Active
1 Amberley Court, Christchurch Park, Sutton, England, SM2 5UD

Director01 September 2020Active
54, Sanger Avenue, Chessington, United Kingdom, KT9 1BX

Director09 April 2020Active
29, Blackwood Close, West Byfleet, England, KT14 6PP

Director01 August 2023Active

People with Significant Control

Mr Andrew Paul Bryant
Notified on:01 November 2022
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:30, Middle Lane, Epsom, England, KT17 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Walker
Notified on:13 April 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:1 Amberley Court, Christchurch Park, Sutton, England, SM2 5UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Ryan Stamps
Notified on:09 April 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:54, Sanger Avenue, Chessington, United Kingdom, KT9 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Address

Change sail address company with old address new address.

Download
2022-10-21Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Address

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

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.