BRISKHOLDER LIMITED

Register to unlock more data on OkredoRegister

BRISKHOLDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04761044

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 10 Workspace Penarth, Albert Road, Penarth CF64 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon29/11/2023
Registered office address changed from 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH to Office 10 Workspace Penarth Albert Road Penarth CF64 1FD on 2023-11-29
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/12/2013
Termination of appointment of Desmond Watkins as a director
dot icon23/12/2013
Termination of appointment of Felicity Watkins as a secretary
dot icon29/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Louis Chicot on 2010-05-12
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/05/2009
Return made up to 12/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/01/2009
Return made up to 12/05/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Return made up to 12/05/07; no change of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/07/2006
Return made up to 12/05/06; full list of members
dot icon26/08/2005
Return made up to 12/05/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 12/05/04; full list of members
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Registered office changed on 09/07/03 from: 1 mitchell lane bristol BS1 6BU
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon12/05/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.81K
-
0.00
-
-
2022
0
22.26K
-
0.00
-
-
2022
0
22.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.26K £Ascended2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chicot, Louis
Director
08/06/2003 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2003 - 08/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/05/2003 - 08/06/2003
43699
Watkins, Desmond James
Director
08/06/2003 - 18/12/2013
6
Watkins, Felicity Nona
Secretary
08/06/2003 - 18/12/2013
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISKHOLDER LIMITED

BRISKHOLDER LIMITED is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at Office 10 Workspace Penarth, Albert Road, Penarth CF64 1FD. 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 BRISKHOLDER LIMITED?

toggle

BRISKHOLDER LIMITED is currently Dissolved. It was registered on 12/05/2003 and dissolved on 21/05/2024.

Where is BRISKHOLDER LIMITED located?

toggle

BRISKHOLDER LIMITED is registered at Office 10 Workspace Penarth, Albert Road, Penarth CF64 1FD.

What does BRISKHOLDER LIMITED do?

toggle

BRISKHOLDER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRISKHOLDER LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.