Brick-Link Limited
- Active
- Incorporated on 19 Apr 1988
Reg Address: South Road, Bridgend Industrial Estate, Bridgend CF31 3XG
Previous Names:
Tanquick Limited - 19 Apr 1988
Company Classifications:
46130 - Agents involved in the sale of timber and building materials
- Summary The company with name "Brick-Link Limited" is a ltd and located in South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Brick-Link Limited is currently in active status and it was incorporated on 19 Apr 1988 (36 years 5 months 2 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Brick-Link Limited.
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 | Simon Jess Mellor | Director | 7 Aug 2014 | British | Resigned 31 Mar 2024 |
6 | Simon Jess Mellor | Director | 7 Aug 2014 | British | Active |
7 | Alan Jonathan Simpson | Director | 7 Aug 2014 | British | Active |
8 | Alan William Virgo | Director | 7 Aug 2014 | British | Active |
9 | Peter Richard Milton | Director | 7 Aug 2014 | British | Resigned 13 Sep 2016 |
10 | Alan William Virgo | Director | 7 Aug 2014 | British | Resigned 30 Sep 2021 |
11 | Mervyn William Barclay Edwards | Secretary | 1 May 2009 | - | Resigned 7 Aug 2014 |
12 | John Flavell | Director | 27 Mar 2006 | British | Resigned 11 Jun 2009 |
13 | Calum David Richard Currie | Director | 1 Feb 2002 | British | Active |
14 | Calum David Richard Currie | Director | 1 Feb 2002 | British | Resigned 1 Apr 2023 |
15 | Martyn Kimberley Green | Secretary | 1 Jun 1996 | - | Resigned 1 May 2009 |
16 | Robert Paul Bellini | Director | 1 May 1996 | British | Resigned 30 Jun 2005 |
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 | 31 Mar 2017 | - | Active |
2 | Brickability (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Aug 2016 | - | Ceased 31 Mar 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Brick-Link Limited.
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 | Confirmation Statement - No Updates | 8 Sep 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 14 Sep 2022 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
7 | Other - Legacy | 14 Apr 2021 | Download PDF |
8 | Accounts - Audit Exemption Subsiduary | 14 Apr 2021 | Download PDF |
9 | Accounts - Legacy | 14 Apr 2021 | Download PDF |
10 | Other - Legacy | 14 Apr 2021 | Download PDF |
11 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
12 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - Second Filing Of Made Up Date | 12 Oct 2020 | Download PDF 4 Pages |
15 | Confirmation Statement - Second Filing Of Made Up Date | 12 Oct 2020 | Download PDF 4 Pages |
16 | Confirmation Statement - Second Filing Of Made Up Date | 12 Oct 2020 | Download PDF 4 Pages |
17 | Confirmation Statement - Updates | 18 Sep 2020 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
21 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
23 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
24 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Dec 2019 | Download PDF 68 Pages |
26 | Confirmation Statement - Updates | 18 Sep 2019 | Download PDF 5 Pages |
27 | Accounts - Small | 19 Aug 2019 | Download PDF 7 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
29 | Accounts - Small | 18 Dec 2018 | Download PDF 7 Pages |
30 | Confirmation Statement - Updates | 18 Sep 2018 | Download PDF 5 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Sep 2018 | Download PDF 1 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Sep 2018 | Download PDF 1 Pages |
33 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Sep 2018 | Download PDF 2 Pages |
34 | Officers - Appoint Corporate Secretary Company With Name Date | 30 May 2018 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 29 Mar 2018 | Download PDF 4 Pages |
36 | Resolution | 22 Mar 2018 | Download PDF 2 Pages |
37 | Incorporation - Memorandum Articles | 22 Mar 2018 | Download PDF 12 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2018 | Download PDF 39 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2018 | Download PDF 42 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 59 Pages |
41 | Accounts - Small | 27 Dec 2017 | Download PDF 10 Pages |
42 | Address - Change Sail Company With New | 27 Sep 2017 | Download PDF 2 Pages |
43 | Confirmation Statement - No Updates | 11 Sep 2017 | Download PDF 4 Pages |
44 | Accounts - Small | 23 Dec 2016 | Download PDF 7 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 | Confirmation Statement - Updates | 20 Sep 2016 | Download PDF 5 Pages |
49 | Accounts - Small | 10 Dec 2015 | Download PDF 7 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2015 | Download PDF 7 Pages |
51 | Accounts - Change Account Reference Date Company Current Extended | 15 Jan 2015 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2014 | Download PDF 7 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 16 Sep 2014 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 3 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 3 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 3 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 4 Pages |
58 | Address - Change Registered Office Company With Date Old New | 16 Sep 2014 | Download PDF 2 Pages |
59 | Mortgage - Satisfy Charge Full | 10 Sep 2014 | Download PDF 4 Pages |
60 | Mortgage - Satisfy Charge Full | 10 Sep 2014 | Download PDF 4 Pages |
61 | Accounts - Total Exemption Small | 24 Apr 2014 | Download PDF 6 Pages |
62 | Auditors - Resignation Company | 31 Dec 2013 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2013 | Download PDF 4 Pages |
64 | Accounts - Full | 23 May 2013 | Download PDF 14 Pages |
65 | Officers - Change Person Director Company With Change Date | 2 Oct 2012 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2012 | Download PDF 4 Pages |
67 | Accounts - Amended Full | 12 Sep 2012 | Download PDF 15 Pages |
68 | Accounts - Full | 2 Jul 2012 | Download PDF 15 Pages |
69 | Miscellaneous | 17 Feb 2012 | Download PDF 1 Pages |
70 | Mortgage - Legacy | 9 Feb 2012 | Download PDF 11 Pages |
71 | Accounts - Change Account Reference Date Company Previous Shortened | 31 Jan 2012 | Download PDF 3 Pages |
72 | Resolution | 31 Jan 2012 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 5 Jan 2012 | Download PDF 2 Pages |
74 | Accounts - Total Exemption Full | 15 Nov 2011 | Download PDF 15 Pages |
75 | Mortgage - Legacy | 26 Sep 2011 | Download PDF 3 Pages |
76 | Mortgage - Legacy | 26 Sep 2011 | Download PDF 3 Pages |
77 | Mortgage - Legacy | 26 Sep 2011 | Download PDF 3 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2011 | Download PDF 5 Pages |
79 | Accounts - Total Exemption Full | 1 Dec 2010 | Download PDF 15 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2010 | Download PDF 5 Pages |
81 | Mortgage - Legacy | 5 Aug 2010 | Download PDF 10 Pages |
82 | Mortgage - Legacy | 1 Jul 2010 | Download PDF 11 Pages |
83 | Officers - Termination Director Company With Name | 25 Feb 2010 | Download PDF 1 Pages |
84 | Accounts - Full | 30 Jan 2010 | Download PDF 17 Pages |
85 | Annual Return - Legacy | 10 Sep 2009 | Download PDF 5 Pages |
86 | Officers - Legacy | 29 Jun 2009 | Download PDF 1 Pages |
87 | Resolution | 8 Jun 2009 | Download PDF 13 Pages |
88 | Officers - Legacy | 9 May 2009 | Download PDF 2 Pages |
89 | Officers - Legacy | 9 May 2009 | Download PDF 1 Pages |
90 | Accounts - Full | 27 Dec 2008 | Download PDF 17 Pages |
91 | Annual Return - Legacy | 4 Sep 2008 | Download PDF 5 Pages |
92 | Officers - Legacy | 26 Oct 2007 | Download PDF 1 Pages |
93 | Accounts - Total Exemption Full | 24 Oct 2007 | Download PDF 13 Pages |
94 | Annual Return - Legacy | 5 Sep 2007 | Download PDF 3 Pages |
95 | Accounts - Total Exemption Full | 3 Jan 2007 | Download PDF 14 Pages |
96 | Annual Return - Legacy | 26 Sep 2006 | Download PDF 3 Pages |
97 | Officers - Legacy | 30 Jun 2006 | Download PDF 2 Pages |
98 | Accounts - Full | 11 May 2006 | Download PDF 14 Pages |
99 | Address - Legacy | 8 Sep 2005 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 8 Sep 2005 | Download PDF 3 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.