About

Registered Number: 01972562
Date of Incorporation: 18/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan., CF31 3XG

 

Brick-ability Ltd was founded on 18 December 1985 and are based in Bridgend, it's status is listed as "Active". We don't currently know the number of employees at Brick-ability Ltd. There is one director listed as Lunnon, Collin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNNON, Collin N/A 30 November 2000 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
RP04PSC02 - N/A 22 June 2020
AP04 - Appointment of corporate secretary 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
MR01 - N/A 12 March 2020
MR04 - N/A 24 February 2020
MR04 - N/A 24 February 2020
MR01 - N/A 06 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 14 June 2019
RP04CS01 - N/A 08 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 June 2018
AP04 - Appointment of corporate secretary 30 May 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
RESOLUTIONS - N/A 22 March 2018
MA - Memorandum and Articles 22 March 2018
MR01 - N/A 15 March 2018
MR01 - N/A 15 March 2018
MR01 - N/A 08 March 2018
AA - Annual Accounts 28 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
MR01 - N/A 30 September 2016
MR01 - N/A 26 September 2016
RESOLUTIONS - N/A 15 September 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 July 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 02 January 2015
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 02 December 2013
MR01 - N/A 21 September 2013
MR05 - N/A 15 August 2013
MR05 - N/A 15 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 05 July 2005
395 - Particulars of a mortgage or charge 18 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 05 February 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
MISC - Miscellaneous document 13 October 2004
MISC - Miscellaneous document 13 October 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 06 May 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 31 May 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
169 - Return by a company purchasing its own shares 19 February 2001
AA - Annual Accounts 19 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
RESOLUTIONS - N/A 05 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
RESOLUTIONS - N/A 06 August 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
AA - Annual Accounts 13 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
288 - N/A 28 July 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 15 January 1996
363a - Annual Return 01 June 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 June 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 05 June 1993
AA - Annual Accounts 19 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1992
363b - Annual Return 13 July 1992
AA - Annual Accounts 01 February 1992
363a - Annual Return 26 June 1991
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
RESOLUTIONS - N/A 02 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 1991
AA - Annual Accounts 11 January 1991
287 - Change in situation or address of Registered Office 23 October 1990
363 - Annual Return 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 14 June 1989
288 - N/A 13 October 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 17 June 1988
395 - Particulars of a mortgage or charge 05 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 13 March 1987
288 - N/A 23 February 1987
PUC 2 - N/A 23 February 1987
288 - N/A 08 October 1986
288 - N/A 14 May 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 21 February 1986
MISC - Miscellaneous document 18 December 1985
NEWINC - New incorporation documents 18 December 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 03 December 2019 Outstanding

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

A registered charge 06 March 2018 Outstanding

N/A

A registered charge 06 March 2018 Outstanding

N/A

A registered charge 13 September 2016 Outstanding

N/A

A registered charge 13 September 2016 Fully Satisfied

N/A

A registered charge 07 January 2015 Fully Satisfied

N/A

A registered charge 13 September 2013 Fully Satisfied

N/A

All assets debenture 27 May 2011 Fully Satisfied

N/A

Fixed and floating charge 11 April 2005 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Legal mortgage 01 February 1988 Fully Satisfied

N/A

Single debenture 17 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.