BRICKMASTER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BRICKMASTER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580836

Incorporation date

04/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LANDI ACCOUNTING SOLUTIONS LTD, 62 Stakes Road, Waterlooville, Hampshire PO7 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/11/2019
Director's details changed for Mr Richard Antony Wilcox on 2019-11-05
dot icon07/11/2019
Change of details for Mr Richard Antony Wilcox as a person with significant control on 2019-11-05
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon06/11/2019
Director's details changed for Mr Richard Anthony Wilcox on 2019-11-05
dot icon06/11/2019
Change of details for Mr Richard Antony Wilcox as a person with significant control on 2019-11-05
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon06/11/2017
Change of details for Mr Richard Antony Wilcox as a person with significant control on 2016-11-05
dot icon06/11/2017
Change of details for Mrs Angela Margaret Wilcox as a person with significant control on 2016-11-05
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/12/2013
Secretary's details changed for Angela Margaret Wilcox on 2012-11-06
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Registered office address changed from Landi Acc Solutions Ltd 1St Floor Southdown Hse Station Rd, Petersfield Hampshire GU32 3ET on 2012-01-31
dot icon16/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon29/12/2009
Director's details changed for Richard Antony Wilcox on 2009-12-02
dot icon29/12/2009
Director's details changed for Angela Margaret Wilcox on 2009-12-02
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/01/2009
Return made up to 04/11/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/01/2008
Return made up to 04/11/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/04/2007
Registered office changed on 12/04/07 from: finance house, unit 1 b rookery farm ramsdean, petersfield hampshire GU32 1RU
dot icon19/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/11/2006
Return made up to 04/11/06; full list of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: landi accounting solutions 92A london road, widley waterlooville hampshire PO7 5AB
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/11/2005
Return made up to 04/11/05; full list of members
dot icon16/12/2004
Return made up to 04/11/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/09/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon21/11/2003
Return made up to 04/11/03; full list of members
dot icon03/01/2003
New director appointed
dot icon03/01/2003
Registered office changed on 03/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon03/01/2003
Ad 04/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon03/01/2003
New secretary appointed;new director appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Secretary resigned
dot icon04/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-29.56 % *

* during past year

Cash in Bank

£54,422.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
146.00
-
0.00
51.70K
-
2022
3
3.51K
-
0.00
77.26K
-
2023
3
116.00
-
0.00
54.42K
-
2023
3
116.00
-
0.00
54.42K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

116.00 £Descended-96.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.42K £Descended-29.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (DIRECTORS) LTD
Nominee Director
04/11/2002 - 04/11/2002
1496
Mr Richard Anthony Wilcox
Director
04/11/2002 - Present
-
BTC (SECRETARIES) LIMITED
Nominee Secretary
04/11/2002 - 04/11/2002
1510
Mrs Angela Margaret Wilcox
Director
04/11/2002 - Present
-
Wilcox, Angela Margaret
Secretary
04/11/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRICKMASTER CONSTRUCTION LIMITED

BRICKMASTER CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at C/O LANDI ACCOUNTING SOLUTIONS LTD, 62 Stakes Road, Waterlooville, Hampshire PO7 5NT. 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 BRICKMASTER CONSTRUCTION LIMITED?

toggle

BRICKMASTER CONSTRUCTION LIMITED is currently Active. It was registered on 04/11/2002 .

Where is BRICKMASTER CONSTRUCTION LIMITED located?

toggle

BRICKMASTER CONSTRUCTION LIMITED is registered at C/O LANDI ACCOUNTING SOLUTIONS LTD, 62 Stakes Road, Waterlooville, Hampshire PO7 5NT.

What does BRICKMASTER CONSTRUCTION LIMITED do?

toggle

BRICKMASTER CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRICKMASTER CONSTRUCTION LIMITED have?

toggle

BRICKMASTER CONSTRUCTION LIMITED had 3 employees in 2023.

What is the latest filing for BRICKMASTER CONSTRUCTION LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-04 with no updates.