Reclaimed Bricks.com Limited

General information

Name:

Reclaimed Bricks.com Ltd

Office Address:

Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London

Number: 06115793

Incorporation date: 2007-02-19

Dissolution date: 2023-04-10

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06115793 seventeen years ago, Reclaimed Bricks.com Limited had been a private limited company until 2023-04-10 - the time it was dissolved. The business last known registration address was Craftwork Studios 1-3, Dufferin Street London. The company has a history in business name change. Up till now this company had two other names. Before 2010 this company was prospering under the name of Northbank Demolition & Reclaimation and up to that point the official company name was Northbank Demolition & Excavation.

James M. was this particular firm's managing director, selected to lead the company in 2010.

James M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Reclaimed Bricks.com Limited 2010-03-24
  • Northbank Demolition & Reclaimation Limited 2009-06-07
  • Northbank Demolition & Excavation Limited 2007-02-19

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 25 August 2010

Latest update: 23 April 2023

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 July 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 29 April 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 January 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit 3a Lyncastle Way Barleycastle Lane Appleton Warrington Cheshire WA4 4st United Kingdom on 2020/11/30 to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA (AD01)
filed on: 30th, November 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
16
Company Age

Closest Companies - by postcode