CMR BRICKWORK SPECIALISTS LTD

Register to unlock more data on OkredoRegister

CMR BRICKWORK SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11729567

Incorporation date

17/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. John Street, Mansfield, Nottinghamshire NG18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2018)
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon15/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/12/2024
Termination of appointment of Richard Simon Philpott as a director on 2024-11-15
dot icon03/12/2024
Statement of affairs
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon03/12/2024
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Frp Advisory Trading Limited Ashcroft House Meridian Business Park Leicester Leicestershire LE19 1WL on 2024-12-03
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Termination of appointment of Carl Stephen Elliott as a director on 2024-02-26
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon18/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon16/12/2021
Change of details for Mr Joseph John Butler as a person with significant control on 2021-06-28
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon10/11/2021
Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2021-11-10
dot icon28/06/2021
Notification of Joseph John Butler as a person with significant control on 2021-06-28
dot icon28/06/2021
Appointment of Mr Joseph John Butler as a director on 2021-06-28
dot icon26/06/2021
Termination of appointment of Mark John Castledine as a director on 2021-06-25
dot icon26/06/2021
Cessation of Mark John Castledine as a person with significant control on 2021-06-25
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon25/08/2020
Registered office address changed from 19-21 Main Road Gedling Nottingham NG4 3HQ England to Vicarage Corner House 219 Burton Road Derby DE23 6AE on 2020-08-25
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon28/08/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mark john castledine
dot icon12/06/2019
Notification of Richard Simon Philpott as a person with significant control on 2019-06-12
dot icon12/06/2019
Notification of Carl Stephen Elliott as a person with significant control on 2019-06-12
dot icon12/06/2019
Appointment of Mr Richard Simon Philpott as a director on 2019-06-12
dot icon12/06/2019
Registered office address changed from Vicarage Corner House, 219 Burton Road Derby DE23 6AE England to 19-21 Main Road Gedling Nottingham NG4 3HQ on 2019-06-12
dot icon12/06/2019
Appointment of Mr Carl Stephen Elliott as a director on 2019-06-12
dot icon12/06/2019
Cessation of Melissa Ann Castledine as a person with significant control on 2019-06-12
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon26/04/2019
Resolutions
dot icon17/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-73.49 % *

* during past year

Cash in Bank

£24,871.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
33.57K
-
0.00
93.80K
-
2022
7
29.65K
-
0.00
24.87K
-
2022
7
29.65K
-
0.00
24.87K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

29.65K £Descended-11.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.87K £Descended-73.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Carl Stephen
Director
12/06/2019 - 26/02/2024
26
Castledine, Mark John
Director
17/12/2018 - 25/06/2021
4
Mr Richard Simon Philpott
Director
12/06/2019 - 15/11/2024
2
Mr Joseph John Butler
Director
28/06/2021 - Present
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CMR BRICKWORK SPECIALISTS LTD

CMR BRICKWORK SPECIALISTS LTD is an(a) Liquidation company incorporated on 17/12/2018 with the registered office located at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CMR BRICKWORK SPECIALISTS LTD?

toggle

CMR BRICKWORK SPECIALISTS LTD is currently Liquidation. It was registered on 17/12/2018 .

Where is CMR BRICKWORK SPECIALISTS LTD located?

toggle

CMR BRICKWORK SPECIALISTS LTD is registered at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH.

What does CMR BRICKWORK SPECIALISTS LTD do?

toggle

CMR BRICKWORK SPECIALISTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CMR BRICKWORK SPECIALISTS LTD have?

toggle

CMR BRICKWORK SPECIALISTS LTD had 7 employees in 2022.

What is the latest filing for CMR BRICKWORK SPECIALISTS LTD?

toggle

The latest filing was on 07/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.