About

Registered Number: 06848720
Date of Incorporation: 17/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 82 Upper Hanover Street, Sheffield, S3 7RQ,

 

Bryerny Building Physics Ltd was registered on 17 March 2009 with its registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Clare Louise 17 March 2009 - 1
BRADLEY, Nicholas Roy 17 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 17 March 2009 17 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 December 2015
CH03 - Change of particulars for secretary 26 November 2015
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 September 2011
CH03 - Change of particulars for secretary 31 July 2011
CH01 - Change of particulars for director 31 July 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 10 March 2011
AA01 - Change of accounting reference date 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 21 March 2009
225 - Change of Accounting Reference Date 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.