BRICESCO LIMITED

Register to unlock more data on OkredoRegister

BRICESCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035964

Incorporation date

21/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 101 Bentley Road South, Wednesbury WS10 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon16/12/2025
Confirmation statement made on 2025-11-04 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Resolutions
dot icon04/06/2025
Purchase of own shares.
dot icon04/06/2025
Cancellation of shares. Statement of capital on 2025-04-15
dot icon19/03/2025
Termination of appointment of Richard Joseph Bridgewater as a director on 2025-02-16
dot icon22/11/2024
Satisfaction of charge 060359640014 in full
dot icon22/11/2024
Satisfaction of charge 060359640013 in full
dot icon14/11/2024
Registration of charge 060359640015, created on 2024-11-14
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/04/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2022-02-11 with updates
dot icon24/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon15/07/2022
Registration of charge 060359640013, created on 2022-07-01
dot icon15/07/2022
Registration of charge 060359640014, created on 2022-07-01
dot icon22/03/2022
Termination of appointment of Douglas John Green as a director on 2022-03-14
dot icon24/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon13/10/2020
Change of details for Mrs Katie Rachel Elizabeth Kitson as a person with significant control on 2020-09-30
dot icon30/04/2020
Director's details changed for Mr Stuart Edward Kitson on 2020-04-16
dot icon30/04/2020
Director's details changed for Mrs Katie Rachel Elizabeth Kitson on 2020-04-16
dot icon30/04/2020
Director's details changed for Douglas John Green on 2020-04-16
dot icon30/04/2020
Secretary's details changed for Mrs Katie Rachel Elizabeth Kitson on 2020-04-16
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon04/11/2019
Change of details for Mrs Katie Rachel Elizabeth Kitson as a person with significant control on 2018-11-01
dot icon19/09/2019
Registered office address changed from Unit 3 Robottom Close Walsall WS2 7EB England to Unit 101 Bentley Road South Wednesbury WS10 8LQ on 2019-09-19
dot icon08/03/2019
Registered office address changed from Unit 4/5 Robottom Close Off Leamore Lane Bloxwich Walsall West Midlands WS2 7EB to Unit 3 Robottom Close Walsall WS2 7EB on 2019-03-08
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon06/12/2018
Satisfaction of charge 060359640009 in full
dot icon06/12/2018
Satisfaction of charge 060359640010 in full
dot icon06/12/2018
Satisfaction of charge 060359640012 in full
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/06/2018
Register inspection address has been changed to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon19/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon26/08/2016
Registration of charge 060359640012, created on 2016-08-24
dot icon25/04/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon25/04/2016
Resolutions
dot icon25/04/2016
Purchase of own shares.
dot icon19/02/2016
Registration of charge 060359640011, created on 2016-02-15
dot icon19/02/2016
Registration of charge 060359640010, created on 2016-02-15
dot icon19/02/2016
Registration of charge 060359640009, created on 2016-02-15
dot icon17/02/2016
Satisfaction of charge 060359640006 in full
dot icon17/02/2016
Satisfaction of charge 060359640005 in full
dot icon16/02/2016
Registration of charge 060359640008, created on 2016-02-15
dot icon11/02/2016
Registration of charge 060359640007, created on 2016-02-09
dot icon07/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Registered office address changed from Unit 2 Reaymer Close Leamore Lane Walsall West Midlands WD2 7QZ to Unit 4/5 Robottom Close Off Leamore Lane Bloxwich Walsall West Midlands WS2 7EB on 2015-06-17
dot icon15/04/2015
Satisfaction of charge 2 in full
dot icon15/04/2015
Satisfaction of charge 3 in full
dot icon15/04/2015
Satisfaction of charge 1 in full
dot icon15/04/2015
Satisfaction of charge 4 in full
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Termination of appointment of Gregory Clifford Kitson as a director on 2014-08-01
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-08-01
dot icon18/09/2014
Resolutions
dot icon18/09/2014
Purchase of own shares.
dot icon31/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Termination of appointment of Richard Bridgewater as a director
dot icon22/11/2013
Appointment of Mr Richard Joseph Bridgewater as a director
dot icon10/10/2013
Termination of appointment of Stephen Machin as a director
dot icon09/05/2013
Registration of charge 060359640006
dot icon03/05/2013
Registration of charge 060359640005
dot icon21/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/02/2012
Accounts for a small company made up to 2011-03-31
dot icon05/04/2011
Amended accounts made up to 2010-03-31
dot icon04/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/01/2010
Appointment of Mr Steve Machin as a director
dot icon18/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for Richard Joseph Bridgewater on 2009-12-21
dot icon17/02/2009
Return made up to 21/12/08; full list of members; amend
dot icon24/12/2008
Return made up to 21/12/08; full list of members
dot icon04/12/2008
Ad 14/10/08\gbp si 8823@1=8823\gbp ic 50100/58923\
dot icon04/12/2008
Ad 14/10/08\gbp si 50004@1=50004\gbp ic 96/50100\
dot icon04/12/2008
Nc inc already adjusted 14/10/08
dot icon04/12/2008
Resolutions
dot icon16/10/2008
Accounts for a small company made up to 2008-03-31
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon30/09/2007
New director appointed
dot icon16/06/2007
Ad 25/05/07--------- £ si 10@1=10 £ ic 85/95
dot icon16/06/2007
Ad 25/05/07--------- £ si 5@1=5 £ ic 80/85
dot icon16/06/2007
Resolutions
dot icon16/06/2007
Resolutions
dot icon16/06/2007
Resolutions
dot icon14/05/2007
Registered office changed on 14/05/07 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon15/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon29/01/2007
Certificate of change of name
dot icon25/01/2007
Ad 22/12/06--------- £ si 78@1=78 £ ic 2/80
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Secretary resigned
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon21/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

28
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
26
102.81K
-
0.00
-
-
2022
28
175.02K
-
0.00
-
-
2022
28
175.02K
-
0.00
-
-

Employees

2022

Employees

28 Ascended8 % *

Net Assets(GBP)

175.02K £Ascended70.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEELEX CORPORATE SERVICES LIMITED
Corporate Secretary
21/12/2006 - 22/12/2006
58
KEELEX FORMATIONS LIMITED
Corporate Director
21/12/2006 - 22/12/2006
53
Kitson, Stuart Edward
Director
22/12/2006 - Present
5
Bridgewater, Richard Joseph
Director
20/09/2007 - 01/09/2013
3
Bridgewater, Richard Joseph
Director
01/09/2013 - 16/02/2025
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRICESCO LIMITED

BRICESCO LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at Unit 101 Bentley Road South, Wednesbury WS10 8LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICESCO LIMITED?

toggle

BRICESCO LIMITED is currently Active. It was registered on 21/12/2006 .

Where is BRICESCO LIMITED located?

toggle

BRICESCO LIMITED is registered at Unit 101 Bentley Road South, Wednesbury WS10 8LQ.

What does BRICESCO LIMITED do?

toggle

BRICESCO LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BRICESCO LIMITED have?

toggle

BRICESCO LIMITED had 28 employees in 2022.

What is the latest filing for BRICESCO LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-04 with updates.