About

Registered Number: 08756309
Date of Incorporation: 31/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Connell Ind Estate, Holland Street, Salford, M6 6EL,

 

Manchester Brick Specialists Ltd was registered on 31 October 2013 and are based in Salford, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed as Royle, Kelly Louise, Jennings, Angela Mary, Jennings, Angela Mary, Royle, Brian Jenkins for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Angela Mary 12 April 2017 26 April 2018 1
ROYLE, Brian Jenkins 31 October 2013 10 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ROYLE, Kelly Louise 12 April 2017 - 1
JENNINGS, Angela Mary 31 October 2013 26 April 2018 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 30 April 2020
CH01 - Change of particulars for director 28 April 2020
PSC04 - N/A 28 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 11 March 2019
MR01 - N/A 16 October 2018
CS01 - N/A 22 August 2018
MR01 - N/A 09 July 2018
TM01 - Termination of appointment of director 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
PSC01 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 08 December 2017
AA01 - Change of accounting reference date 08 December 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 13 July 2017
AP03 - Appointment of secretary 18 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 22 December 2016
CH03 - Change of particulars for secretary 10 August 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 20 July 2015
AR01 - Annual Return 11 November 2014
AA01 - Change of accounting reference date 29 August 2014
CH03 - Change of particulars for secretary 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
NEWINC - New incorporation documents 31 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.