About

Registered Number: 02454051
Date of Incorporation: 19/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Bri House Elm Court, Meriden Business Park, Coventry, CV5 9RL

 

Founded in 1989, Bri Group Ltd have registered office in Coventry, it's status at Companies House is "Active". The companies directors are listed as Smith, Dean Paul, Boardman-weston, Dan, Fisher, Lawrence. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN-WESTON, Dan 01 April 2020 - 1
FISHER, Lawrence 28 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Dean Paul 29 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
RESOLUTIONS - N/A 24 February 2020
MA - Memorandum and Articles 24 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 28 November 2018
PSC01 - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 05 August 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 July 2013
MR04 - N/A 22 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AP03 - Appointment of secretary 04 July 2012
CH01 - Change of particulars for director 01 June 2012
RESOLUTIONS - N/A 02 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2011
MEM/ARTS - N/A 02 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 11 July 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 July 2009
169 - Return by a company purchasing its own shares 02 July 2009
RESOLUTIONS - N/A 08 June 2009
RESOLUTIONS - N/A 08 June 2009
MEM/ARTS - N/A 10 March 2009
CERTNM - Change of name certificate 04 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 16 June 2008
MISC - Miscellaneous document 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 July 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 02 May 2007
AA - Annual Accounts 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363s - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 23 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 06 August 2003
363s - Annual Return 08 July 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 14 July 1994
395 - Particulars of a mortgage or charge 10 February 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 20 July 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 18 October 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
123 - Notice of increase in nominal capital 22 April 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 15 October 1991
363a - Annual Return 19 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1991
CERTNM - Change of name certificate 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
287 - Change in situation or address of Registered Office 07 February 1990
288 - N/A 07 February 1990
CERTNM - Change of name certificate 30 January 1990
123 - Notice of increase in nominal capital 25 January 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
NEWINC - New incorporation documents 19 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.