UKBizDB.co.uk

THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED

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

This company is commonly known as The Association Of Brickwork Contractors Limited. The company was founded 22 years ago and was given the registration number 04429914. The firm's registered office is in MARGATE. You can find them at Roe Brickwork Enterprise Road, Westwood Industrial Estate, Margate, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED
Company Number:04429914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Roe Brickwork Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 & 10, Watson Yard, Manston Business Park, Ramsgate, United Kingdom, CT12 5HL

Director05 February 2020Active
3 Goodrick Close, Harrogate, HG2 9EX

Director11 June 2002Active
26 Farm Avenue, London, NW2 2DY

Director11 June 2002Active
Unit 9 & 10, Watson Yard, Manston Business Park, Ramsgate, United Kingdom, CT12 5HL

Director31 January 2020Active
Unit 9 & 10, Watson Yard, Manston Business Park, Ramsgate, United Kingdom, CT12 5HL

Director24 May 2016Active
Unit 9 & 10, Watson Yard, Manston Business Park, Ramsgate, United Kingdom, CT12 5HL

Director15 July 2020Active
The Building Centre, 26 Store St, London, United Kingdom, WC1E 7BT

Director16 November 2011Active
59 The Avenue, Camberley, GU15 3NF

Secretary02 May 2002Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary29 April 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary02 May 2002Active
The Building Centre, 26 Store St, London, United Kingdom, WC1E 7BT

Director16 November 2011Active
78 Pilgrims Way East, Otford, Sevenoaks, TN14 5SJ

Director11 June 2002Active
59 The Avenue, Camberley, GU15 3NF

Director02 May 2002Active
10 Springfield, Lightwater, GU18 5XP

Director02 May 2002Active
Leigh Barton Farm, Stelling Minnis, Canterbury, CT4 6BX

Director11 June 2002Active
Ashlar House The Maples, Church Street Long Bennington, Newark, NG23 5FP

Director11 June 2002Active
47 Castle Street, Reading, RG1 7SR

Corporate Director02 May 2002Active

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Address

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

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Address

Change sail address company with old address new address.

Download
2019-07-04Address

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

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Address

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

Download
2016-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.