Brick Construction (Reading) Limited

DataGardener
in liquidation
Small

Brick Construction (reading) Limited

08028088Private Limited With Share Capital

08028088 - Ch Default Address, Cardiff, CF148LH
Incorporated

12/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Brick Construction (reading) Limited (08028088) is a private limited with share capital incorporated on 12/04/2012 (14 years old) and registered in cardiff, CF148LH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 12/04/2012
CF148LH

Financial Overview

Total Assets

£509.3K

Liabilities

£508.5K

Net Assets

£748

Cash

£0

Key Metrics

1

Directors

4

Shareholders

9

CCJs

Board of Directors

1
director

Filed Documents

76
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-12-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:22-11-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:22-11-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:22-11-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:22-11-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:22-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2021
Memorandum Articles
Category:Incorporation
Date:20-05-2021
Resolution
Category:Resolution
Date:20-05-2021
Resolution
Category:Resolution
Date:20-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-05-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:15-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Incorporation Company
Category:Incorporation
Date:12-04-2012

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date22/09/2023
Filing Date27/06/2022
Latest Accounts29/09/2021

Trading Addresses

08028088 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
39-43 Monument Hill, Weybridge, Surrey, KT138RN

Contact

08028088 - Ch Default Address, Cardiff, CF148LH