A1 RECLAIMED BRICK SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

A1 RECLAIMED BRICK SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06963514

Incorporation date

15/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon11/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon27/11/2023
Secretary's details changed for Mrs Kelly Louise Royle on 2023-11-27
dot icon24/11/2023
Termination of appointment of Carol Ann Marshall as a secretary on 2023-11-24
dot icon24/11/2023
Appointment of Mrs Kelly Louise Royle as a secretary on 2023-11-24
dot icon20/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Brian Jenkins Royle as a director on 2015-03-13
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Registered office address changed from 806 Hyde Road Manchester M18 7JD to 7 St. Petersgate Stockport Cheshire SK1 1EB on 2015-02-03
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/08/2011
Registered office address changed from C/O. Warburton & Freeman 806-808 Hyde Road Gorton Manchester M18 7JD U.K. on 2011-08-12
dot icon22/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon06/08/2010
Director's details changed for David Peter Marshall on 2010-07-15
dot icon30/07/2009
Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon30/07/2009
Secretary appointed carol ann marshall
dot icon30/07/2009
Director appointed david peter marshall
dot icon17/07/2009
Appointment terminated director ela shah
dot icon17/07/2009
Appointment terminated secretary ashok bhardwaj
dot icon17/07/2009
Appointment terminated director bhardwaj corporate services LIMITED
dot icon15/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
591.63K
-
0.00
244.16K
-
2022
10
639.52K
-
0.00
167.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
15/07/2009 - 15/07/2009
2636
Royle, Brian Jenkins
Director
13/03/2015 - Present
2
Shah, Ela Jayendra
Director
15/07/2009 - 15/07/2009
1008
Bhardwaj, Ashok
Secretary
15/07/2009 - 15/07/2009
1237
Marshall, David Peter
Director
15/07/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 RECLAIMED BRICK SPECIALISTS LIMITED

A1 RECLAIMED BRICK SPECIALISTS LIMITED is an(a) Active company incorporated on 15/07/2009 with the registered office located at 7 St. Petersgate, Stockport, Cheshire SK1 1EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 RECLAIMED BRICK SPECIALISTS LIMITED?

toggle

A1 RECLAIMED BRICK SPECIALISTS LIMITED is currently Active. It was registered on 15/07/2009 .

Where is A1 RECLAIMED BRICK SPECIALISTS LIMITED located?

toggle

A1 RECLAIMED BRICK SPECIALISTS LIMITED is registered at 7 St. Petersgate, Stockport, Cheshire SK1 1EB.

What does A1 RECLAIMED BRICK SPECIALISTS LIMITED do?

toggle

A1 RECLAIMED BRICK SPECIALISTS LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for A1 RECLAIMED BRICK SPECIALISTS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-07-31.