About

Registered Number: 04414747
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Active
Registered Address: Thistledown Barn, Shirenewton, Chepstow, Monmouthshire, NP16 6AQ,

 

Having been setup in 2002, David J Brice Ltd have registered office in Chepstow. We don't know the number of employees at the organisation. The companies directors are Brice, David John, Holler, Deborah Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, David John 11 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLER, Deborah Jayne 11 April 2002 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 10 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 14 August 2003
225 - Change of Accounting Reference Date 24 July 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.