UKBizDB.co.uk

UK BRICK & CLADDING LIMITED

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

This company is commonly known as Uk Brick & Cladding Limited. The company was founded 8 years ago and was given the registration number 09704151. The firm's registered office is in WEST MIDLANDS. You can find them at 12-14 High Street, Kingswinford, West Midlands, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:UK BRICK & CLADDING LIMITED
Company Number:09704151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:12-14 High Street, Kingswinford, West Midlands, England, DY6 8XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Dixons Green Road, Dudley, England,

Director30 August 2016Active
Unit 10 Darwin House, Dudley Innovation Centre, Second Avenue, Kingswinford, England, DY6 7YB

Director26 September 2016Active
101 Dixons Green Road, Dudley, England, DY2 7DJ

Director27 July 2015Active

People with Significant Control

Mr Paul Geoffrey Tibbetts
Notified on:14 May 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 10 Darwin House, Dudley Innovation Centre, Kingswinford, England, DY6 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Geoffrey Tibbetts
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:G11 Dudley Court South, Waterfront East, Dudley, England, DY5 1XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Flynn
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:101 Dixons Green Road, Dudley, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Address

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

Download
2024-02-21Address

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

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

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

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Officers

Change person director company with change date.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Address

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

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.