BRICKS 2 SIZE LIMITED

Register to unlock more data on OkredoRegister

BRICKS 2 SIZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212915

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon24/03/2026
Registered office address changed from Unit F8 Addington Business Centre, 24 Vulcan Way New Addington Surrey CR0 9UG United Kingdom to Suite B, Kestrel House 146/148 Main Road Biggin Hill Kent TN16 3BA on 2026-03-24
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon17/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon10/07/2025
Confirmation statement made on 2025-04-06 with updates
dot icon07/07/2025
Appointment of Mr Duncan Cunningham as a director on 2025-03-01
dot icon07/07/2025
Registered office address changed from Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY England to Unit F8 Addington Business Centre, 24 Vulcan Way New Addington Surrey CR0 9UG on 2025-07-07
dot icon07/07/2025
Notification of Phoenix Building Products Ltd as a person with significant control on 2025-03-01
dot icon07/07/2025
Cessation of D J P Holdings Limited as a person with significant control on 2025-03-01
dot icon07/07/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon07/07/2025
Termination of appointment of Douglas John Smith as a director on 2025-03-01
dot icon07/07/2025
Termination of appointment of Ian Christopher Merrett as a director on 2025-03-01
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon27/01/2020
Change of details for D J P Holdings Limited as a person with significant control on 2019-12-09
dot icon27/01/2020
Cessation of Neal Brinsley as a person with significant control on 2019-12-09
dot icon27/01/2020
Termination of appointment of Neal Brinsley as a director on 2019-12-09
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon26/03/2019
Notification of D J P Holdings Limited as a person with significant control on 2019-03-22
dot icon26/03/2019
Cessation of Gay Jannette Smith as a person with significant control on 2019-03-22
dot icon26/03/2019
Cessation of Douglas John Smith as a person with significant control on 2019-03-22
dot icon26/03/2019
Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG to Unit 7 Eaves Court Eurolink Business Park Bonham Drive Sittingbourne ME10 3RY on 2019-03-26
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Change of details for Mrs Gay Jannette Smith as a person with significant control on 2018-05-17
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Resolutions
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon04/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Ian Christopher Merrett as a director on 2016-01-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Daniel Gordon Smith as a director on 2014-10-22
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon31/07/2012
Resolutions
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon03/05/2011
Director's details changed for Daniel Gordon Smith on 2011-04-06
dot icon31/03/2011
Appointment of Mr Douglas John Smith as a director
dot icon11/06/2010
Appointment of Neal Brinsley as a director
dot icon06/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+47.11 % *

* during past year

Cash in Bank

£44,124.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/04/2026
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
1
43.13K
-
0.00
29.99K
-
2022
1
74.02K
-
0.00
44.12K
-
2022
1
74.02K
-
0.00
44.12K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

74.02K £Ascended71.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.12K £Ascended47.11 % *

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
Merrett, Ian Christopher
Director
01/01/2016 - 01/03/2025
-
Smith, Daniel Gordon
Director
06/04/2010 - 22/10/2014
-
Smith, Douglas John
Director
28/03/2011 - 01/03/2025
9
Cunningham, Duncan
Director
01/03/2025 - Present
3
Mr Neal Brinsley
Director
19/05/2010 - 09/12/2019
7

Persons with Significant Control

6
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 BRICKS 2 SIZE LIMITED

BRICKS 2 SIZE LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BA. 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 BRICKS 2 SIZE LIMITED?

toggle

BRICKS 2 SIZE LIMITED is currently Active. It was registered on 06/04/2010 .

Where is BRICKS 2 SIZE LIMITED located?

toggle

BRICKS 2 SIZE LIMITED is registered at Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BA.

What does BRICKS 2 SIZE LIMITED do?

toggle

BRICKS 2 SIZE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BRICKS 2 SIZE LIMITED have?

toggle

BRICKS 2 SIZE LIMITED had 1 employees in 2022.

What is the latest filing for BRICKS 2 SIZE LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Unit F8 Addington Business Centre, 24 Vulcan Way New Addington Surrey CR0 9UG United Kingdom to Suite B, Kestrel House 146/148 Main Road Biggin Hill Kent TN16 3BA on 2026-03-24.