BRICKS AND FUEL LIMITED

Register to unlock more data on OkredoRegister

BRICKS AND FUEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06922036

Incorporation date

02/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

13c Wedderburn Road, London NW3 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2009)
dot icon25/04/2026
Total exemption full accounts made up to 2025-09-01
dot icon22/04/2026
Registered office address changed from 203 Holloway Road London N7 8DL England to 13C Wedderburn Road London NW3 5QS on 2026-04-22
dot icon18/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-01
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-09-01
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-09-01
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-09-01
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-01
dot icon29/07/2020
Total exemption full accounts made up to 2019-09-01
dot icon07/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon26/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon25/02/2020
Previous accounting period extended from 2019-05-30 to 2019-08-31
dot icon30/07/2019
Registration of charge 069220360010, created on 2019-07-25
dot icon30/07/2019
Registration of charge 069220360011, created on 2019-07-25
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon04/09/2018
Registered office address changed from 6 Camera Place London SW10 0BH to 203 Holloway Road London N7 8DL on 2018-09-04
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Satisfaction of charge 069220360009 in full
dot icon05/07/2017
Notification of Karen Elisabeth Dind Jones as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon25/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-05-31
dot icon25/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Satisfaction of charge 3 in full
dot icon24/07/2014
Satisfaction of charge 5 in full
dot icon24/07/2014
Registration of charge 069220360007, created on 2014-07-18
dot icon24/07/2014
Satisfaction of charge 2 in full
dot icon24/07/2014
Satisfaction of charge 1 in full
dot icon24/07/2014
Registration of charge 069220360006, created on 2014-07-18
dot icon24/07/2014
Registration of charge 069220360008, created on 2014-07-18
dot icon24/07/2014
Registration of charge 069220360009, created on 2014-07-18
dot icon12/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon15/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Roger Myers as a director
dot icon28/02/2011
Full accounts made up to 2010-06-28
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon28/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon29/10/2009
Director's details changed for Johanna Louise Cumming on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Mr Tony Konrad on 2009-10-27
dot icon27/10/2009
Director's details changed for Karen Elisabeth Dind Jones on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Roger Myers on 2009-10-27
dot icon29/07/2009
Director appointed johanna louise cumming
dot icon20/07/2009
Ad 09/07/09\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon20/07/2009
Nc inc already adjusted 09/07/09
dot icon20/07/2009
Resolutions
dot icon17/07/2009
Duplicate mortgage certificatecharge no:5
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2009
Director appointed mr roger myers
dot icon24/06/2009
Appointment terminated secretary karen jones
dot icon24/06/2009
Secretary appointed mr tony konrad
dot icon24/06/2009
Registered office changed on 24/06/2009 from the arc enterprise way nottingham NG2 1EN
dot icon02/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+6.12 % *

* during past year

Cash in Bank

£147,844.00

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/09/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.02M
-
0.00
508.35K
-
2022
-
6.78M
-
0.00
139.31K
-
2023
1
6.87M
-
0.00
147.84K
-
2023
1
6.87M
-
0.00
147.84K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

6.87M £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.84K £Ascended6.12 % *

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
Roger Myers
Director
09/07/2009 - 17/12/2010
43
Jones, Karen Elisabeth Dind
Director
02/06/2009 - Present
158
Cumming, Johanna Louise
Director
09/07/2009 - Present
62
Konrad, Tony
Secretary
23/06/2009 - Present
-
Jones, Karen Elisabeth Dind
Secretary
02/06/2009 - 23/06/2009
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKS AND FUEL LIMITED

BRICKS AND FUEL LIMITED is an(a) Active company incorporated on 02/06/2009 with the registered office located at 13c Wedderburn Road, London NW3 5QS. There are currently 3 active directors 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 AND FUEL LIMITED?

toggle

BRICKS AND FUEL LIMITED is currently Active. It was registered on 02/06/2009 .

Where is BRICKS AND FUEL LIMITED located?

toggle

BRICKS AND FUEL LIMITED is registered at 13c Wedderburn Road, London NW3 5QS.

What does BRICKS AND FUEL LIMITED do?

toggle

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

How many employees does BRICKS AND FUEL LIMITED have?

toggle

BRICKS AND FUEL LIMITED had 1 employees in 2023.

What is the latest filing for BRICKS AND FUEL LIMITED?

toggle

The latest filing was on 25/04/2026: Total exemption full accounts made up to 2025-09-01.