BRICK IMAGE LIMITED

Register to unlock more data on OkredoRegister

BRICK IMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046764

Incorporation date

03/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

86 High Street, Carshalton, Surrey SM5 3AECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/04/2025
Termination of appointment of Morgans Secretaries Limited as a secretary on 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon21/08/2018
Director's details changed for Mr Peter Robert Sloane on 2018-08-15
dot icon21/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon02/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Director's details changed for Mr Peter Robert Sloane on 2018-03-13
dot icon13/03/2018
Change of details for Mr Peter Robert Sloane as a person with significant control on 2018-03-13
dot icon11/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon17/09/2015
Director's details changed for Peter Robert Sloane on 2015-08-01
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon15/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon16/09/2011
Registered office address changed from 86 High Street Carshalton Surrey CR5 3AE on 2011-09-16
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Morgans Secretaries Limited on 2010-08-03
dot icon13/08/2009
Return made up to 03/08/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 03/08/08; full list of members
dot icon15/08/2008
Director's change of particulars / peter sloane / 01/01/2007
dot icon15/08/2008
Secretary's change of particulars / morgans secretaries LIMITED / 01/11/2007
dot icon27/11/2007
Registered office changed on 27/11/07 from: 20 hampton road croydon surrey CR0 2XG
dot icon15/10/2007
Return made up to 03/08/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
Registered office changed on 04/07/07 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ
dot icon04/06/2007
Certificate of change of name
dot icon04/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 03/08/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/04/2006
Secretary's particulars changed
dot icon10/04/2006
Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU
dot icon14/02/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon19/08/2005
Return made up to 03/08/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/10/2004
Return made up to 03/08/04; full list of members
dot icon09/07/2004
Director's particulars changed
dot icon25/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/09/2003
Return made up to 03/08/03; full list of members
dot icon11/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 03/08/02; full list of members
dot icon12/08/2002
Secretary's particulars changed
dot icon12/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/01/2002
Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR
dot icon09/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon16/08/2001
Return made up to 03/08/01; full list of members
dot icon03/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.00K
-
0.00
-
-
2022
1
59.31K
-
0.00
-
-
2023
1
59.97K
-
0.00
-
-
2023
1
59.97K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

59.97K £Ascended1.12 % *

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
ITA SECRETARIES LIMITED
Corporate Secretary
27/09/2001 - 28/05/2007
54
Mr Peter Robert Sloane
Director
03/08/2000 - Present
-
MORGANS SECRETARIES LIMITED
Corporate Secretary
29/05/2007 - 31/03/2025
3
Lane, Deborah Gail
Secretary
02/08/2000 - 27/09/2001
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRICK IMAGE LIMITED

BRICK IMAGE LIMITED is an(a) Active company incorporated on 03/08/2000 with the registered office located at 86 High Street, Carshalton, Surrey SM5 3AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK IMAGE LIMITED?

toggle

BRICK IMAGE LIMITED is currently Active. It was registered on 03/08/2000 .

Where is BRICK IMAGE LIMITED located?

toggle

BRICK IMAGE LIMITED is registered at 86 High Street, Carshalton, Surrey SM5 3AE.

What does BRICK IMAGE LIMITED do?

toggle

BRICK IMAGE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BRICK IMAGE LIMITED have?

toggle

BRICK IMAGE LIMITED had 1 employees in 2023.

What is the latest filing for BRICK IMAGE LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-07-31 with updates.