Bricks & Mortar (Midlands) Limited
- Dissolved
- Incorporated on 23 Jun 2003
Reg Address: Vicarage Corner House, 219 Burton Road, Derby DE23 6AE
- Summary The company with name "Bricks & Mortar (Midlands) Limited" is a ltd and located in Vicarage Corner House, 219 Burton Road, Derby DE23 6AE. Bricks & Mortar (Midlands) Limited is currently in dissolved status and it was incorporated on 23 Jun 2003 (21 years 3 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Bricks & Mortar (Midlands) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sandra Taylor | Secretary | 24 Jun 2003 | - | Active |
2 | Vincent Peter Bonser | Director | 24 Jun 2003 | British | Active |
3 | ARGUS NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 23 Jun 2003 | - | Resigned 24 Jun 2003 |
4 | ARGUS NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 23 Jun 2003 | - | Resigned 24 Jun 2003 |
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 | Mr Vincent Peter Bonser Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bricks & Mortar (Midlands) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 18 Sep 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 3 Jul 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 26 Jun 2018 | Download PDF 2 Pages |
4 | Confirmation Statement - No Updates | 5 Jun 2018 | Download PDF 3 Pages |
5 | Accounts - Dormant | 10 Mar 2018 | Download PDF 9 Pages |
6 | Confirmation Statement - Updates | 5 Jun 2017 | Download PDF 5 Pages |
7 | Accounts - Total Exemption Small | 21 Mar 2017 | Download PDF 4 Pages |
8 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Small | 16 Mar 2016 | Download PDF 4 Pages |
10 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2015 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Small | 13 Oct 2014 | Download PDF 4 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2014 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Small | 11 Jan 2014 | Download PDF 4 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2013 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Small | 15 Feb 2013 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2012 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 29 Mar 2012 | Download PDF 4 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2011 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 24 Mar 2011 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2010 | Download PDF 4 Pages |
21 | Officers - Change Person Director Company With Change Date | 30 Jun 2010 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Small | 9 Jan 2010 | Download PDF 7 Pages |
23 | Annual Return - Legacy | 3 Jul 2009 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 12 Jan 2009 | Download PDF 7 Pages |
25 | Annual Return - Legacy | 19 Aug 2008 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 2 Apr 2008 | Download PDF 7 Pages |
27 | Annual Return - Legacy | 18 Jul 2007 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 22 Dec 2006 | Download PDF 8 Pages |
29 | Annual Return - Legacy | 25 Jul 2006 | Download PDF 6 Pages |
30 | Accounts - Total Exemption Small | 4 May 2006 | Download PDF 7 Pages |
31 | Mortgage - Legacy | 9 Nov 2005 | Download PDF 3 Pages |
32 | Annual Return - Legacy | 29 Jul 2005 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 26 Apr 2005 | Download PDF 5 Pages |
34 | Annual Return - Legacy | 1 Oct 2004 | Download PDF 6 Pages |
35 | Officers - Legacy | 9 Jul 2003 | Download PDF 2 Pages |
36 | Officers - Legacy | 9 Jul 2003 | Download PDF 2 Pages |
37 | Address - Legacy | 9 Jul 2003 | Download PDF 1 Pages |
38 | Officers - Legacy | 5 Jul 2003 | Download PDF 2 Pages |
39 | Officers - Legacy | 5 Jul 2003 | Download PDF 2 Pages |
40 | Incorporation - Company | 23 Jun 2003 | Download PDF 14 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.
# | Name | Status |
---|---|---|
1 | B & M Property Developments Limited Mutual People: Vincent Peter Bonser | Active |
2 | Twentyone Twelve Limited Mutual People: Vincent Peter Bonser | dissolved |