BRIC GROUP LTD

Register to unlock more data on OkredoRegister

BRIC GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06103254

Incorporation date

14/02/2007

Size

Dormant

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2007)
dot icon02/04/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon02/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2025
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-09-26
dot icon12/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Registered office address changed from 2nd Floor Front Chancery Lane London WC2A 1PP England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 2024-07-03
dot icon03/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon06/03/2023
Change of details for Mr Matthew John Astill as a person with significant control on 2023-02-02
dot icon06/03/2023
Director's details changed for Mr Matthew John Astill on 2023-02-02
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon01/02/2018
Termination of appointment of Theresa Collins as a secretary on 2018-01-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/03/2017
Appointment of Gail Smythe as a secretary on 2016-02-07
dot icon23/02/2017
Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor Front Chancery Lane London WC2A 1PP on 2017-02-23
dot icon17/11/2016
Registered office address changed from 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to First Floor 18 Buckingham Gate London SW1 6LB on 2016-11-17
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon01/06/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/10/2013
Amended accounts made up to 2012-12-31
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon06/10/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Sub-division of shares on 2011-08-31
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon19/09/2011
Resolutions
dot icon13/06/2011
Termination of appointment of Mark Machray as a secretary
dot icon14/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/12/2010
Appointment of Theresa Collins as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Jeffrey Loo as a director
dot icon20/09/2010
Termination of appointment of Jeffrey Loo as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/11/2009
Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 2009-11-24
dot icon04/09/2009
Director and secretary appointed jeffrey lensin loo
dot icon02/03/2009
Return made up to 14/02/09; full list of members
dot icon02/03/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon02/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon02/03/2009
Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ
dot icon29/10/2008
Return made up to 14/02/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
New director appointed
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
864.33K
-
0.00
7.00
-
2022
1
864.57K
-
0.00
7.00
-
2022
1
864.57K
-
0.00
7.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

864.57K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astill, Matthew John
Director
14/02/2007 - Present
8
DUPORT SECRETARY LIMITED
Nominee Secretary
14/02/2007 - 14/02/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
14/02/2007 - 14/02/2007
9186
Loo, Jeffrey Lensin
Director
25/08/2009 - 10/09/2010
12
Loo, Jeffrey Lensin
Secretary
25/08/2009 - 10/09/2010
8

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 BRIC GROUP LTD

BRIC GROUP LTD is an(a) Active company incorporated on 14/02/2007 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIC GROUP LTD?

toggle

BRIC GROUP LTD is currently Active. It was registered on 14/02/2007 .

Where is BRIC GROUP LTD located?

toggle

BRIC GROUP LTD is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does BRIC GROUP LTD do?

toggle

BRIC GROUP LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BRIC GROUP LTD have?

toggle

BRIC GROUP LTD had 1 employees in 2022.

What is the latest filing for BRIC GROUP LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-05 with no updates.