BRYMOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BRYMOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08610898

Incorporation date

16/07/2013

Size

Group

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon17/04/2024
Final Gazette dissolved following liquidation
dot icon17/01/2024
Notice of move from Administration to Dissolution
dot icon14/08/2023
Administrator's progress report
dot icon13/06/2023
Notice of extension of period of Administration
dot icon07/02/2023
Administrator's progress report
dot icon20/09/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/08/2022
Notice of deemed approval of proposals
dot icon23/07/2022
Statement of administrator's proposal
dot icon19/07/2022
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2022-07-19
dot icon18/07/2022
Registered office address changed from Brymor House Parklands Business Park Forest Road Denmead Hampshire PO7 6XP to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2022-07-18
dot icon18/07/2022
Appointment of an administrator
dot icon30/03/2022
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon29/10/2021
Termination of appointment of Lewis Archibald as a director on 2021-10-29
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon31/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon25/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon16/07/2019
Appointment of Mr Graham Excell as a secretary on 2019-07-16
dot icon16/07/2019
Appointment of Mr Graham Leslie Excell as a director on 2019-07-16
dot icon09/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/03/2019
Termination of appointment of Paul Geoffrey Needham as a director on 2019-03-31
dot icon31/03/2019
Termination of appointment of Paul Needham as a secretary on 2019-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/03/2018
Resolutions
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon17/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/11/2016
Change of share class name or designation
dot icon31/10/2016
Appointment of Mr Lewis Archibald as a director on 2016-09-12
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon13/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-04-24
dot icon01/06/2016
Resolutions
dot icon05/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon10/03/2015
Accounts made up to 2013-12-31
dot icon09/03/2015
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon19/01/2015
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon14/01/2015
Appointment of Ms Carmen Morton as a director on 2014-12-01
dot icon22/10/2014
Appointment of Mr Paul Downing as a director on 2014-10-20
dot icon18/10/2014
Registration of charge 086108980002, created on 2014-10-15
dot icon18/10/2014
Registration of charge 086108980003, created on 2014-10-15
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon11/09/2014
Resolutions
dot icon11/09/2014
Resolutions
dot icon11/09/2014
Change of share class name or designation
dot icon22/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon31/07/2014
Statement of capital on 2014-07-31
dot icon31/07/2014
Statement by directors
dot icon31/07/2014
Solvency statement dated 30/07/14
dot icon31/07/2014
Resolutions
dot icon06/02/2014
Registration of charge 086108980001, created on 2014-01-31
dot icon27/01/2014
Appointment of Mr Paul Needham as a secretary on 2014-01-01
dot icon21/01/2014
Appointment of Mr Mark William Dyer as a director on 2014-01-01
dot icon21/01/2014
Appointment of Mr. Paul Geoffrey Needham as a director on 2014-01-01
dot icon16/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Mark William
Director
01/01/2014 - Present
8

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+
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 BRYMOR GROUP LIMITED

BRYMOR GROUP LIMITED is an(a) Dissolved company incorporated on 16/07/2013 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. 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 BRYMOR GROUP LIMITED?

toggle

BRYMOR GROUP LIMITED is currently Dissolved. It was registered on 16/07/2013 and dissolved on 17/04/2024.

Where is BRYMOR GROUP LIMITED located?

toggle

BRYMOR GROUP LIMITED is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does BRYMOR GROUP LIMITED do?

toggle

BRYMOR GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRYMOR GROUP LIMITED?

toggle

The latest filing was on 17/04/2024: Final Gazette dissolved following liquidation.