BRIQUE ET MORTIER LIMITED

Register to unlock more data on OkredoRegister

BRIQUE ET MORTIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08786128

Incorporation date

21/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Brookside Business Park, Cold Meece, Stone ST15 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon30/03/2026
Registration of charge 087861280013, created on 2026-03-25
dot icon25/03/2026
Satisfaction of charge 087861280010 in full
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon05/11/2025
Satisfaction of charge 087861280009 in full
dot icon01/11/2025
Registration of charge 087861280012, created on 2025-11-01
dot icon26/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/02/2025
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2024
Director's details changed for Ms Nina Helen Domansky on 2024-12-01
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon02/12/2024
Director's details changed for Ms Nina Helen Domansky on 2024-11-30
dot icon02/12/2024
Change of details for Ms Nina Helen Domansky as a person with significant control on 2024-11-30
dot icon25/11/2024
Previous accounting period shortened from 2023-11-27 to 2023-11-26
dot icon05/09/2024
Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to 24 Brookside Business Park Cold Meece Stone ST15 0RZ on 2024-09-05
dot icon29/08/2024
Previous accounting period shortened from 2023-11-28 to 2023-11-27
dot icon28/08/2024
Current accounting period shortened from 2024-11-28 to 2024-11-27
dot icon21/03/2024
Satisfaction of charge 087861280002 in full
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon10/10/2023
Satisfaction of charge 087861280008 in full
dot icon09/10/2023
Registration of charge 087861280011, created on 2023-10-05
dot icon06/10/2023
Satisfaction of charge 087861280001 in full
dot icon06/10/2023
Satisfaction of charge 087861280004 in full
dot icon06/10/2023
Satisfaction of charge 087861280003 in full
dot icon06/10/2023
Registration of charge 087861280008, created on 2023-10-05
dot icon06/10/2023
Registration of charge 087861280009, created on 2023-10-05
dot icon06/10/2023
Registration of charge 087861280010, created on 2023-10-05
dot icon28/09/2023
Registration of charge 087861280006, created on 2023-09-28
dot icon28/09/2023
Registration of charge 087861280007, created on 2023-09-28
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon06/12/2021
Registered office address changed from Southfield House Town Street Bramcote Village Nottingham NG9 3DP to Newport House Newport Road Stafford ST16 1DA on 2021-12-06
dot icon05/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon12/03/2021
Registration of charge 087861280001, created on 2021-03-10
dot icon12/03/2021
Registration of charge 087861280002, created on 2021-03-10
dot icon12/03/2021
Registration of charge 087861280003, created on 2021-03-10
dot icon12/03/2021
Registration of charge 087861280004, created on 2021-03-10
dot icon12/03/2021
Registration of charge 087861280005, created on 2021-03-10
dot icon21/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon17/11/2020
Cessation of Paul Sais as a person with significant control on 2020-11-17
dot icon17/11/2020
Change of details for Ms Nina Helen Domansky as a person with significant control on 2020-11-17
dot icon17/11/2020
Termination of appointment of Paul Sais as a director on 2020-11-17
dot icon30/10/2020
Withdraw the company strike off application
dot icon20/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/10/2020
Total exemption full accounts made up to 2018-11-30
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/12/2019
Voluntary strike-off action has been suspended
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon31/10/2019
Application to strike the company off the register
dot icon16/10/2019
Micro company accounts made up to 2017-11-29
dot icon28/03/2019
Micro company accounts made up to 2016-11-30
dot icon28/03/2019
Registered office address changed from Newport House Newport Road Stafford Staffs ST16 1DA to Southfield House Town Street Bramcote Village Nottingham NG9 3DP on 2019-03-28
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/12/2018
Director's details changed for Mr Paul Sais on 2018-11-30
dot icon10/12/2018
Change of details for Mr Paul Sais as a person with significant control on 2018-11-30
dot icon29/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon21/06/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon10/05/2017
Director's details changed for Mr Paul Sais on 2017-05-10
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/12/2016
Director's details changed for Nina Helen Domansky on 2016-11-30
dot icon09/12/2016
Director's details changed for Mr Paul Sais on 2016-11-30
dot icon09/12/2016
Director's details changed for Nina Helen Domansky on 2015-05-26
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+47.95 % *

* during past year

Cash in Bank

£49,555.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
815.41K
-
0.00
33.49K
-
2022
0
821.36K
-
0.00
49.56K
-
2022
0
821.36K
-
0.00
49.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

821.36K £Ascended0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.56K £Ascended47.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Domansky, Nina Helen
Director
21/11/2013 - Present
7
Sais, Paul
Director
21/11/2013 - 17/11/2020
14

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+
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 BRIQUE ET MORTIER LIMITED

BRIQUE ET MORTIER LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at 24 Brookside Business Park, Cold Meece, Stone ST15 0RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIQUE ET MORTIER LIMITED?

toggle

BRIQUE ET MORTIER LIMITED is currently Active. It was registered on 21/11/2013 .

Where is BRIQUE ET MORTIER LIMITED located?

toggle

BRIQUE ET MORTIER LIMITED is registered at 24 Brookside Business Park, Cold Meece, Stone ST15 0RZ.

What does BRIQUE ET MORTIER LIMITED do?

toggle

BRIQUE ET MORTIER LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIQUE ET MORTIER LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 087861280013, created on 2026-03-25.