BRICKABILITY G.B. LIMITED

Register to unlock more data on OkredoRegister

BRICKABILITY G.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04155118

Incorporation date

07/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Application to strike the company off the register
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon10/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon03/03/2025
Confirmation statement made on 2025-02-07 with updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/06/2023
Termination of appointment of Billy George Holt as a director on 2023-05-02
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon11/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/08/2019
Satisfaction of charge 1 in full
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/02/2018
Secretary's details changed for Mrs Tracy Jane Burns on 2018-02-26
dot icon26/02/2018
Change of details for Mr Frank Burns as a person with significant control on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr Billy George Holt on 2018-02-26
dot icon26/02/2018
Change of details for Mrs Tracy Jane Burns as a person with significant control on 2018-02-26
dot icon26/02/2018
Director's details changed for Mrs Tracy Jane Burns on 2018-02-26
dot icon26/02/2018
Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2018-02-26
dot icon14/02/2018
Director's details changed for Francis Burns on 2018-01-16
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon13/02/2018
Change of details for Mr Frank Burns as a person with significant control on 2018-01-16
dot icon13/02/2018
Change of details for Mrs Tracy Jane Burns as a person with significant control on 2018-01-16
dot icon13/02/2018
Director's details changed for Mrs Tracy Jane Burns on 2018-01-16
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Mr Billy George Holt as a director on 2017-07-20
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon12/02/2010
Director's details changed for Tracy Jane Burns on 2010-02-12
dot icon12/02/2010
Director's details changed for Francis Burns on 2010-02-12
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 07/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 07/02/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 07/02/06; full list of members
dot icon13/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Director's particulars changed
dot icon10/02/2005
Return made up to 07/02/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 07/02/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 07/02/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 07/02/02; full list of members
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon22/02/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/02/2001
Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
927.45K
-
0.00
1.04M
-
2022
3
35.27K
-
0.00
70.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/02/2001 - 07/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/02/2001 - 07/02/2001
67500
Holt, Billy George
Director
20/07/2017 - 02/05/2023
4
Mrs Tracy Jane Burns
Director
07/02/2001 - Present
4
Burns, Tracy Jane
Secretary
07/02/2001 - Present
1

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+
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 BRICKABILITY G.B. LIMITED

BRICKABILITY G.B. LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKABILITY G.B. LIMITED?

toggle

BRICKABILITY G.B. LIMITED is currently Active. It was registered on 07/02/2001 .

Where is BRICKABILITY G.B. LIMITED located?

toggle

BRICKABILITY G.B. LIMITED is registered at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ.

What does BRICKABILITY G.B. LIMITED do?

toggle

BRICKABILITY G.B. LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRICKABILITY G.B. LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.