Brick-Ability Ltd.
- Active
- Incorporated on 18 Dec 1985
Reg Address: South Road, Bridgend Industrial Estate, Bridgend CF31 3XG
Previous Names:
Filbuk 37 Limited - 18 Dec 1985
- Summary The company with name "Brick-Ability Ltd." is a private limited company and located in South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Brick-Ability Ltd. is currently in active status and it was incorporated on 18 Dec 1985 (38 years 9 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Brick-Ability Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael David Gant | Director | 1 Jan 2024 | British | Active |
2 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
3 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 29 Apr 2018 | - | Resigned 1 Apr 2020 |
5 | Calum David Richard Currie | Director | 7 Aug 2014 | British | Resigned 1 Apr 2023 |
6 | Calum David Richard Currie | Director | 7 Aug 2014 | British | Active |
7 | Alan William Virgo | Director | 16 May 2012 | British | Resigned 30 Sep 2021 |
8 | Alan William Virgo | Director | 16 May 2012 | British | Active |
9 | Simon Jess Mellor | Director | 11 May 2009 | British | Active |
10 | Martin Thomas Prosser | Director | 11 May 2009 | British | Active |
11 | Christopher Lee Gardner | Director | 11 May 2009 | British | Active |
12 | Martin Thomas Prosser | Director | 11 May 2009 | British | Resigned 31 Mar 2021 |
13 | Christopher Lee Gardner | Director | 11 May 2009 | British | Resigned 1 Apr 2023 |
14 | Simon Jess Mellor | Director | 11 May 2009 | British | Resigned 31 Mar 2024 |
15 | Jeffrey Carne | Secretary | 27 Nov 2003 | British | Resigned 14 May 2004 |
16 | Jeffrey Carne | Secretary | 27 Nov 2003 | British | Resigned 14 May 2004 |
17 | Philip Roger Tyler | Director | 1 Jan 1998 | British | Resigned 31 Oct 2002 |
18 | Alan Jonathan Simpson | Director | 1 Jun 1996 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Brick-Ability Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 16 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 17 Jun 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2021 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 22 Jun 2021 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
11 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
12 | Accounts - Full | 3 Mar 2021 | Download PDF 32 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
15 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
16 | Confirmation Statement - Updates | 13 Aug 2020 | Download PDF 4 Pages |
17 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 22 Jun 2020 | Download PDF 7 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 14 May 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 14 May 2020 | Download PDF 2 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
21 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Dec 2019 | Download PDF 68 Pages |
24 | Accounts - Full | 19 Aug 2019 | Download PDF 26 Pages |
25 | Confirmation Statement - Updates | 28 Jun 2019 | Download PDF 4 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
27 | Miscellaneous - Legacy | 8 May 2019 | Download PDF 6 Pages |
28 | Accounts - Full | 20 Dec 2018 | Download PDF 27 Pages |
29 | Confirmation Statement - Updates | 18 Jun 2018 | Download PDF 5 Pages |
30 | Officers - Appoint Corporate Secretary Company With Name Date | 30 May 2018 | Download PDF 2 Pages |
31 | Mortgage - Satisfy Charge Full | 29 Mar 2018 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 29 Mar 2018 | Download PDF 4 Pages |
33 | Mortgage - Satisfy Charge Full | 29 Mar 2018 | Download PDF 4 Pages |
34 | Incorporation - Memorandum Articles | 22 Mar 2018 | Download PDF 12 Pages |
35 | Resolution | 22 Mar 2018 | Download PDF 2 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2018 | Download PDF 39 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2018 | Download PDF 42 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 59 Pages |
39 | Accounts - Full | 28 Dec 2017 | Download PDF 25 Pages |
40 | Address - Change Sail Company With New | 28 Sep 2017 | Download PDF 2 Pages |
41 | Confirmation Statement - No Updates | 28 Jun 2017 | Download PDF 4 Pages |
42 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jun 2017 | Download PDF 1 Pages |
43 | Accounts - Full | 23 Dec 2016 | Download PDF 27 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 2 Nov 2016 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2016 | Download PDF 1 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Sep 2016 | Download PDF 39 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Sep 2016 | Download PDF 105 Pages |
48 | Resolution | 15 Sep 2016 | Download PDF 3 Pages |
49 | Mortgage - Satisfy Charge Full | 9 Aug 2016 | Download PDF 1 Pages |
50 | Mortgage - Satisfy Charge Full | 9 Aug 2016 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2016 | Download PDF 8 Pages |
52 | Accounts - Full | 10 Dec 2015 | Download PDF 22 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2015 | Download PDF 10 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jan 2015 | Download PDF 21 Pages |
55 | Accounts - Medium | 2 Jan 2015 | Download PDF 20 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2014 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2014 | Download PDF 9 Pages |
58 | Accounts - Medium | 2 Dec 2013 | Download PDF 20 Pages |
59 | Mortgage - Create With Deed With Charge Number | 21 Sep 2013 | Download PDF 34 Pages |
60 | Mortgage - Charge Whole Release With Charge Number | 15 Aug 2013 | Download PDF 2 Pages |
61 | Mortgage - Charge Whole Release With Charge Number | 15 Aug 2013 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2013 | Download PDF 9 Pages |
63 | Accounts - Medium | 20 Dec 2012 | Download PDF 18 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2012 | Download PDF 9 Pages |
65 | Officers - Appoint Person Director Company With Name | 23 May 2012 | Download PDF 2 Pages |
66 | Accounts - Medium | 21 Nov 2011 | Download PDF 17 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2011 | Download PDF 8 Pages |
68 | Mortgage - Legacy | 1 Jun 2011 | Download PDF 6 Pages |
69 | Accounts - Full | 15 Dec 2010 | Download PDF 17 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2010 | Download PDF 6 Pages |
71 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 21 Jun 2010 | Download PDF 2 Pages |
74 | Accounts - Full | 29 Jan 2010 | Download PDF 18 Pages |
75 | Annual Return - Legacy | 16 Jun 2009 | Download PDF 4 Pages |
76 | Officers - Legacy | 11 May 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 11 May 2009 | Download PDF 1 Pages |
78 | Officers - Legacy | 11 May 2009 | Download PDF 1 Pages |
79 | Accounts - Full | 7 Jan 2009 | Download PDF 22 Pages |
80 | Annual Return - Legacy | 12 Jun 2008 | Download PDF 3 Pages |
81 | Accounts - Full | 3 Feb 2008 | Download PDF 25 Pages |
82 | Officers - Legacy | 28 Sep 2007 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
84 | Officers - Legacy | 24 Mar 2007 | Download PDF 1 Pages |
85 | Accounts - Full | 8 Feb 2007 | Download PDF 22 Pages |
86 | Annual Return - Legacy | 11 Jul 2006 | Download PDF 7 Pages |
87 | Mortgage - Legacy | 7 Mar 2006 | Download PDF 1 Pages |
88 | Accounts - Full | 26 Jan 2006 | Download PDF 21 Pages |
89 | Annual Return - Legacy | 5 Jul 2005 | Download PDF 7 Pages |
90 | Mortgage - Legacy | 18 Apr 2005 | Download PDF 5 Pages |
91 | Mortgage - Legacy | 5 Apr 2005 | Download PDF 3 Pages |
92 | Accounts - Full | 5 Feb 2005 | Download PDF 20 Pages |
93 | Miscellaneous | 13 Oct 2004 | Download PDF 1 Pages |
94 | Resolution | 13 Oct 2004 | Download PDF 1 Pages |
95 | Resolution | 13 Oct 2004 | Download PDF 1 Pages |
96 | Miscellaneous | 13 Oct 2004 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 15 Jun 2004 | Download PDF 7 Pages |
98 | Officers - Legacy | 19 May 2004 | Download PDF 1 Pages |
99 | Resolution | 6 May 2004 | Download PDF 2 Pages |
100 | Accounts - Full | 2 Feb 2004 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.