BRICKNEAT LIMITED - SURREY
Company Profile | Company Filings |
Overview
BRICKNEAT LIMITED is a Private Limited Company from SURREY and has the status: Active.
BRICKNEAT LIMITED was incorporated 22 years ago on 02/10/2001 and has the registered number: 04297043. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BRICKNEAT LIMITED was incorporated 22 years ago on 02/10/2001 and has the registered number: 04297043. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BRICKNEAT LIMITED - SURREY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DUNSFOLD PARK
SURREY
GU6 8TB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JOHN FARNFIELD | Aug 1955 | British | Director | 2003-06-30 | CURRENT |
MR JONATHAN PAUL RIDDINGS | Mar 1966 | Other | Secretary | 2006-10-31 | CURRENT |
MR AUBREY WILLIAM HANBURY-BATEMAN | Jul 1946 | British | Director | 2003-06-30 | CURRENT |
MR JAMES ANDREW CLARK MCALLISTER | Mar 1944 | Scottish | Director | 2002-08-07 | CURRENT |
MR JAMIE GERMOND MCALLISTER | Aug 1974 | British | Director | 2012-03-01 | CURRENT |
CLAIRE EDWINA KING | Jul 1977 | Director | 2001-10-29 UNTIL 2001-10-31 | RESIGNED | |
MISS ANN-LOUISE HOLDING | Feb 1961 | British | Director | 2001-10-30 UNTIL 2002-08-07 | RESIGNED |
MR RODERICK ANDREW ELLIOTT | May 1960 | Irish | Director | 2003-06-30 UNTIL 2006-01-16 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-02 UNTIL 2001-10-29 | RESIGNED | ||
THOMAS MERCER | Jul 1977 | British | Director | 2001-10-29 UNTIL 2001-10-31 | RESIGNED |
MR DAVID STANLEY PARKES | Dec 1963 | British | Director | 2001-10-31 UNTIL 2002-08-07 | RESIGNED |
MRS BARBARA IDA MARY TURNBULL | Feb 1957 | British | Director | 2003-06-30 UNTIL 2009-02-26 | RESIGNED |
STUART CURRIE SANDERS | Feb 1950 | British | Director | 2002-08-07 UNTIL 2009-02-26 | RESIGNED |
MR DAVID STANLEY PARKES | Dec 1963 | British | Secretary | 2001-10-31 UNTIL 2002-08-07 | RESIGNED |
MR JAMES ANDREW CLARK MCALLISTER | Mar 1944 | Scottish | Secretary | 2002-08-07 UNTIL 2006-10-31 | RESIGNED |
CLAIRE EDWINA KING | Jul 1977 | Secretary | 2001-10-29 UNTIL 2001-10-31 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-02 UNTIL 2001-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dunsfold Park Ltd | 2016-04-06 | Cranleigh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BRICKNEAT LIMITED | 2023-09-30 | 31-12-2022 | £1 equity |
Micro-entity Accounts - BRICKNEAT LIMITED | 2022-09-30 | 31-12-2021 | £1 equity |
Micro-entity Accounts - BRICKNEAT LIMITED | 2021-09-30 | 31-12-2020 | £1 equity |
Micro-entity Accounts - BRICKNEAT LIMITED | 2019-10-01 | 31-12-2018 | £1 equity |
Micro-entity Accounts - BRICKNEAT LIMITED | 2018-09-29 | 31-12-2017 | £1 equity |
Micro-entity Accounts - BRICKNEAT LIMITED | 2017-09-28 | 31-12-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - BRICKNEAT LIMITED | 2016-10-01 | 31-12-2015 | £1 equity |
Abbreviated Company Accounts - BRICKNEAT LIMITED | 2015-10-01 | 31-12-2014 | £1 equity |