ASSURED BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

ASSURED BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256729

Incorporation date

30/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

479 Footscray Road, New Eltham, London SE9 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Director's details changed for Patrick Joseph Melly on 2017-11-27
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2023
Registered office address changed from 1a Beaconsfield Road Mottingham London SE9 4DJ United Kingdom to 479 Footscray Road New Eltham London SE9 3UH on 2023-05-23
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/02/2022
Notification of Carol Melly as a person with significant control on 2022-01-28
dot icon02/02/2022
Change of details for Patrick Joseph Melly as a person with significant control on 2022-01-28
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon23/06/2020
Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to 1a Beaconsfield Road Mottingham London SE9 4DJ on 2020-06-23
dot icon03/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Carol Ann Melly as a secretary on 2015-10-12
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/10/2011
Director's details changed for Patrick Joseph Melly on 2011-09-30
dot icon10/10/2011
Secretary's details changed for Carol Ann Melly on 2011-09-30
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Patrick Joseph Melly on 2010-09-30
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 30/09/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 30/09/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 30/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 30/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/04/2005
Registered office changed on 06/04/05 from: unit 4A liberty court 101-103 bell street reigate surrey RH2 7JB
dot icon18/11/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Ad 24/06/04--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/11/2003
Return made up to 30/09/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/11/2002
Return made up to 30/09/02; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/12/2001
Return made up to 30/09/01; full list of members
dot icon29/08/2001
Registered office changed on 29/08/01 from: lyn house ivy mill lane godstone surrey RH9 8NR
dot icon15/12/2000
Accounts for a dormant company made up to 2000-09-30
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon21/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon02/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon08/10/1998
Return made up to 30/09/98; no change of members
dot icon05/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon05/06/1998
Resolutions
dot icon09/10/1997
Return made up to 30/09/97; full list of members
dot icon26/10/1996
Director resigned
dot icon26/10/1996
Secretary resigned
dot icon26/10/1996
New secretary appointed
dot icon26/10/1996
New director appointed
dot icon30/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.35M
-
0.00
554.07K
-
2022
3
1.41M
-
0.00
153.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/09/1996 - 29/09/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/09/1996 - 29/09/1996
36021
Melly, Patrick Joseph
Director
30/09/1996 - Present
-
Melly, Carol Ann
Secretary
29/09/1996 - 11/10/2015
-

Persons with Significant Control

2
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 ASSURED BRICKWORK LIMITED

ASSURED BRICKWORK LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at 479 Footscray Road, New Eltham, London SE9 3UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED BRICKWORK LIMITED?

toggle

ASSURED BRICKWORK LIMITED is currently Active. It was registered on 30/09/1996 .

Where is ASSURED BRICKWORK LIMITED located?

toggle

ASSURED BRICKWORK LIMITED is registered at 479 Footscray Road, New Eltham, London SE9 3UH.

What does ASSURED BRICKWORK LIMITED do?

toggle

ASSURED BRICKWORK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSURED BRICKWORK LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with no updates.