About

Registered Number: 04719724
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 27 Kings Walk, Thornton-Cleveleys, FY5 1HT,

 

Founded in 2003, Brinscall Building & Plumbing Merchants Ltd are based in Thornton-Cleveleys. This organisation has 3 directors listed as Calderbank, Anthony, Calderbank, Mildred Ann, Calderbank, Matthew Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERBANK, Anthony 09 May 2003 - 1
CALDERBANK, Mildred Ann 12 November 2008 - 1
CALDERBANK, Matthew Anthony 12 November 2008 01 August 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 23 June 2017
CS01 - N/A 22 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.