BRIG-AYD CONTROLS LIMITED

Register to unlock more data on OkredoRegister

BRIG-AYD CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203587

Incorporation date

11/08/2004

Size

Small

Contacts

Registered address

Registered address

Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton DE55 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2004)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon21/02/2025
Registered office address changed from Independence House Wood Street North Alfreton Derbyshire DE55 7JR England to Mobility in Motion Hq Unit 13 Salcombe Road Alfreton DE55 7RG on 2025-02-21
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon02/08/2023
Termination of appointment of Philip David Young as a director on 2023-07-28
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/10/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon26/07/2022
Amended accounts for a small company made up to 2020-12-31
dot icon30/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Confirmation statement made on 2021-08-11 with updates
dot icon20/05/2021
Director's details changed for Mr Philip David Young on 2021-05-20
dot icon21/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon22/12/2020
Termination of appointment of Owen Briggs as a director on 2020-12-17
dot icon22/12/2020
Termination of appointment of Denise Briggs as a director on 2020-12-17
dot icon22/12/2020
Termination of appointment of Denise Briggs as a secretary on 2020-12-17
dot icon22/12/2020
Appointment of Mr Matthew James Walker as a director on 2020-12-17
dot icon22/12/2020
Appointment of Mr Philip David Young as a director on 2020-12-17
dot icon22/12/2020
Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to Independence House Wood Street North Alfreton Derbyshire DE55 7JR on 2020-12-22
dot icon22/12/2020
Registration of charge 052035870001, created on 2020-12-17
dot icon08/09/2020
Cessation of Owen Briggs as a person with significant control on 2018-01-15
dot icon08/09/2020
Notification of Brig-Ayd (Holdings) Ltd as a person with significant control on 2018-01-15
dot icon08/09/2020
Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Faulkner House Victoria Street St Albans Herts AL1 3SE on 2020-09-08
dot icon08/09/2020
Cessation of Denise Briggs as a person with significant control on 2018-01-15
dot icon08/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-08-11 with updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon09/09/2010
Director's details changed for Denise Briggs on 2009-10-01
dot icon09/09/2010
Director's details changed for Owen Briggs on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Denise Briggs on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Registered office changed on 18/06/2009 from the barn, warren court 114 high street hertfordshire SG1 3DW
dot icon15/10/2008
Return made up to 11/08/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 11/08/07; full list of members
dot icon06/09/2007
Director resigned
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/12/2006
Secretary resigned
dot icon17/10/2006
Return made up to 11/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 11/08/05; full list of members
dot icon16/12/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New secretary appointed;new director appointed
dot icon03/09/2004
Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Philip David
Director
17/12/2020 - 28/07/2023
32
Walker, Matthew James
Director
17/12/2020 - Present
17

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIG-AYD CONTROLS LIMITED

BRIG-AYD CONTROLS LIMITED is an(a) Active company incorporated on 11/08/2004 with the registered office located at Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton DE55 7RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIG-AYD CONTROLS LIMITED?

toggle

BRIG-AYD CONTROLS LIMITED is currently Active. It was registered on 11/08/2004 .

Where is BRIG-AYD CONTROLS LIMITED located?

toggle

BRIG-AYD CONTROLS LIMITED is registered at Mobility In Motion Hq Unit 13, Salcombe Road, Alfreton DE55 7RG.

What does BRIG-AYD CONTROLS LIMITED do?

toggle

BRIG-AYD CONTROLS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BRIG-AYD CONTROLS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.