BRIGGS AMASCO LIMITED

Register to unlock more data on OkredoRegister

BRIGGS AMASCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541311

Incorporation date

06/04/1998

Size

Full

Contacts

Registered address

Registered address

Amasco House, 101 Powke Lane, Cradley Heath, West Midlands B64 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon02/02/2026
Director's details changed for Anthony Lawther on 2026-02-02
dot icon02/02/2026
Director's details changed for Anthony Lawther on 2026-02-02
dot icon02/02/2026
Director's details changed for Keith Melling on 2026-02-02
dot icon24/01/2026
Director's details changed for Mr Alexander Michael Comba on 2026-01-23
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon19/12/2024
Satisfaction of charge 035413110003 in full
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr Lee Virgin as a director on 2023-05-01
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/03/2023
Registration of charge 035413110006, created on 2023-03-24
dot icon01/08/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Registration of charge 035413110005, created on 2022-06-15
dot icon11/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon16/12/2021
Termination of appointment of Nicholas Kershaw as a director on 2021-08-29
dot icon10/08/2021
Appointment of Keith Melling as a director on 2021-06-14
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon01/10/2020
Registration of charge 035413110004, created on 2020-09-30
dot icon24/09/2020
Director's details changed for Frank Hautman on 2020-09-24
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon23/05/2019
Director's details changed for Frank Hautman on 2019-05-23
dot icon30/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon30/04/2019
Termination of appointment of Andrew John Smith as a director on 2019-04-12
dot icon30/04/2019
Appointment of Neil Harrison as a director on 2019-04-15
dot icon30/04/2019
Appointment of Matthew Anthony Francis Jones as a director on 2019-04-05
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/07/2016
Registration of charge 035413110003, created on 2016-07-19
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/07/2014
Miscellaneous
dot icon28/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Appointment of Mr Anthony James Ferri as a director
dot icon11/11/2013
Secretary's details changed for Tcss Limited on 2013-11-01
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon18/04/2012
Secretary's details changed for Tcss Limited on 2011-12-05
dot icon02/03/2012
Termination of appointment of Frank Lynch as a director
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Anthony Lawther as a director
dot icon11/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon16/04/2010
Director's details changed for Hartley Michael Koschitzky on 2010-04-06
dot icon15/04/2010
Director's details changed for Nicholas Kershaw on 2010-04-06
dot icon15/04/2010
Director's details changed for Frank Degan Lynch on 2010-04-06
dot icon15/04/2010
Secretary's details changed for Tcss Limited on 2010-04-06
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon30/03/2009
Director appointed frank hautman
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment terminated secretary michael kippen
dot icon15/01/2009
Secretary appointed tcss LIMITED
dot icon22/12/2008
Appointment terminated director michael kippen
dot icon16/07/2008
Director appointed nicholas kershaw
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 06/04/08; full list of members
dot icon17/06/2007
Registered office changed on 17/06/07 from: amasco house 101 powke lane cradley heath west midlands B64 5PX
dot icon11/06/2007
Registered office changed on 11/06/07 from: halfords lane smethwick west midlands B66 1BJ
dot icon18/04/2007
Return made up to 06/04/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Certificate of change of name
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 06/04/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Director's particulars changed
dot icon12/08/2005
Registered office changed on 12/08/05 from: hawthorne house halfords lane smethwick west midlands B66 1BJ
dot icon22/04/2005
Return made up to 06/04/05; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon16/12/2004
Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP
dot icon13/05/2004
Return made up to 06/04/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Secretary's particulars changed;director's particulars changed
dot icon13/01/2004
Director resigned
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 06/04/03; no change of members
dot icon09/10/2002
Director resigned
dot icon06/08/2002
Return made up to 06/04/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Director resigned
dot icon02/07/2001
Return made up to 06/04/01; full list of members
dot icon13/03/2001
New director appointed
dot icon20/01/2001
Particulars of mortgage/charge
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Director resigned
dot icon27/06/2000
Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Return made up to 06/04/00; full list of members
dot icon20/04/2000
Director resigned
dot icon11/01/2000
Secretary resigned
dot icon20/07/1999
Particulars of contract relating to shares
dot icon20/07/1999
Ad 30/06/98--------- £ si 1500000@1
dot icon20/07/1999
Return made up to 06/04/99; full list of members
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB
dot icon05/11/1998
New director appointed
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
£ nc 100/15000000 30/06/98
dot icon12/08/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon13/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
Certificate of change of name
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon04/06/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon11/05/1998
Registered office changed on 11/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon06/04/1998
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
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comba, Alexander Michael
Director
01/01/2002 - Present
54
Jones, Matthew Anthony Francis
Director
05/04/2019 - Present
2
Koschitzky, Hartley Michael
Director
21/03/2000 - Present
9
Virgin, Lee
Director
01/05/2023 - Present
1
Melling, Keith
Director
14/06/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BRIGGS AMASCO LIMITED

BRIGGS AMASCO LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at Amasco House, 101 Powke Lane, Cradley Heath, West Midlands B64 5PX. There are currently 10 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 BRIGGS AMASCO LIMITED?

toggle

BRIGGS AMASCO LIMITED is currently Active. It was registered on 06/04/1998 .

Where is BRIGGS AMASCO LIMITED located?

toggle

BRIGGS AMASCO LIMITED is registered at Amasco House, 101 Powke Lane, Cradley Heath, West Midlands B64 5PX.

What does BRIGGS AMASCO LIMITED do?

toggle

BRIGGS AMASCO LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BRIGGS AMASCO LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.