BRICK STREET OPCO LIMITED

Register to unlock more data on OkredoRegister

BRICK STREET OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09211048

Incorporation date

10/09/2014

Size

Small

Contacts

Registered address

Registered address

100 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon24/10/2024
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon01/06/2023
Order of court to wind up
dot icon21/02/2023
Court order
dot icon20/07/2022
-
dot icon04/07/2022
-
dot icon29/06/2022
-
dot icon21/06/2022
Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to 100 st James Road Northampton Northamptonshire NN5 5LF on 2022-06-21
dot icon17/05/2022
Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon30/04/2021
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/10/2020
Director's details changed for Ms Nicola Clare Gummer Fuchs on 2020-10-01
dot icon08/07/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/03/2019
Director's details changed for Ms Nicola Clare Gummer Fuchs on 2018-11-12
dot icon01/02/2019
Notification of Angel Ventures Limited as a person with significant control on 2016-08-01
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon11/05/2018
Director's details changed for Mr Giles Michael Gummer Fuchs on 2018-05-11
dot icon09/03/2018
Director's details changed for Ms Nicola Clare Gummer Fuchs on 2018-03-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon10/08/2017
Change of details for Office Space in Town Limited as a person with significant control on 2016-08-01
dot icon10/08/2017
Cessation of Angel Ventures Limited as a person with significant control on 2016-08-01
dot icon08/05/2017
Director's details changed for Ms Nicola Claire Gummer Fuchs on 2017-04-29
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon08/07/2016
Registered office address changed from 10 Canberra House Corby Gate Business Park, Priors Haw Road Corby NN17 5JG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2016-07-08
dot icon13/04/2016
Director's details changed for Ms Nicola Claire Gummer Fuchs on 2016-04-13
dot icon13/04/2016
Director's details changed for Mrs Julie Anne Ward on 2016-04-13
dot icon12/04/2016
Director's details changed for Mrs Julie Anne Ward on 2016-04-03
dot icon24/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon10/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£162,784.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.74M
-
0.00
162.78K
-
2021
3
1.74M
-
0.00
162.78K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuchs, Giles Michael Gummer
Director
10/09/2014 - Present
33
Ward, Julie Anne
Director
10/09/2014 - Present
16
Morgan, Nicola Claire Gummer
Director
10/09/2014 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRICK STREET OPCO LIMITED

BRICK STREET OPCO LIMITED is an(a) Liquidation company incorporated on 10/09/2014 with the registered office located at 100 St James Road, Northampton, Northamptonshire NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK STREET OPCO LIMITED?

toggle

BRICK STREET OPCO LIMITED is currently Liquidation. It was registered on 10/09/2014 .

Where is BRICK STREET OPCO LIMITED located?

toggle

BRICK STREET OPCO LIMITED is registered at 100 St James Road, Northampton, Northamptonshire NN5 5LF.

What does BRICK STREET OPCO LIMITED do?

toggle

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

How many employees does BRICK STREET OPCO LIMITED have?

toggle

BRICK STREET OPCO LIMITED had 3 employees in 2021.

What is the latest filing for BRICK STREET OPCO LIMITED?

toggle

The latest filing was on 24/10/2024: Director's details changed for Mr Giles Michael Gummer Fuchs on 2022-05-12.