Company Information for RECLAIMED BRICK SOLUTIONS LIMITED
THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD, WRITTLE, CHELMSFORD, CM1 3WT,
|
Company Registration Number
06814138
Private Limited Company
Active |
Company Name | |
---|---|
RECLAIMED BRICK SOLUTIONS LIMITED | |
Legal Registered Office | |
THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT Other companies in CR0 | |
Company Number | 06814138 | |
---|---|---|
Company ID Number | 06814138 | |
Date formed | 2009-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB832752820 |
Last Datalog update: | 2024-05-05 07:16:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMIE O'BRIEN |
||
LEE O'BRIEN |
||
MARK JAMIE O'BRIEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTERBURY ENTERPRISES LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England | ||
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
SH01 | 08/03/22 STATEMENT OF CAPITAL GBP 1020.000000 | |
AD02 | Register inspection address changed from Jewles Yard Charlwoods Business Centre Charlwoods Road East Grinstead RH19 2HH England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP | |
AA01 | Current accounting period extended from 30/11/21 TO 31/05/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/21 FROM Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 150 Canterbury Road Croydon CR0 3HD England to Jewles Yard Charlwoods Business Centre Charlwoods Road East Grinstead RH19 2HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT England to 150 Canterbury Road Croydon CR0 3HD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 09/02/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK JAMIE O'BRIEN on 2018-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 10 NORMANTON AVENUE BOGNOR REGIS PO21 2TX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM, 10 NORMANTON AVENUE, BOGNOR REGIS, PO21 2TX, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 47 BLACKHORSE LANE CROYDON CR0 6RT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM, 47 BLACKHORSE LANE, CROYDON, CR0 6RT | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION FULL | |
AA | 30/11/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 20/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 20/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK JAMIE O'BRIEN on 2015-11-20 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England to 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM THE GARDEN HOUSE MILL ROAD SLINDON ARUNDEL WEST SUSSEX BN18 0LY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, THE GARDEN HOUSE MILL ROAD, SLINDON, ARUNDEL, WEST SUSSEX, BN18 0LY | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2013 | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 09/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 09/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIE O'BRIEN / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE O'BRIEN / 09/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 28/02/2010 TO 30/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1124689 | Active | Licenced property: 150 CANTERBURY ROAD CROYDON GB CR0 3HD;CHARLWOODS BUSINESS CENTRE JEWELS PLACE CHARLWOODS ROAD EAST GRINSTEAD CHARLWOODS ROAD GB RH19 2HH. Correspondance address: 150 CANTERBURY ROAD CROYDON GB CR0 3HD |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 210,990 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 4,880 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECLAIMED BRICK SOLUTIONS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 117,091 |
Current Assets | 2011-12-01 | £ 159,868 |
Debtors | 2011-12-01 | £ 28,927 |
Fixed Assets | 2011-12-01 | £ 63,380 |
Shareholder Funds | 2011-12-01 | £ 7,378 |
Stocks Inventory | 2011-12-01 | £ 13,850 |
Tangible Fixed Assets | 2012-11-30 | £ 886 |
Tangible Fixed Assets | 2011-12-01 | £ 46,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RECLAIMED BRICK SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |