General information

Name:

Brick Services Ltd

Office Address:

Wellington House Wellington Road Dunston NE11 9JL Gateshead

Number: 03719911

Incorporation date: 1999-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brick Services Limited can be found at Gateshead at Wellington House Wellington Road. Anyone can search for this business by referencing its postal code - NE11 9JL. This firm has been in the field on the UK market for twenty five years. This enterprise is registered under the number 03719911 and their current status is active. Created as M.c. Brick Services, this business used the name up till 1999-04-28, then it got changed to Brick Services Limited. The firm's declared SIC number is 46130 and their NACE code stands for Agents involved in the sale of timber and building materials. The business latest financial reports were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-02-25.

4 transactions have been registered in 2015 with a sum total of £3,639. In 2014 there were less transactions (exactly 1) that added up to £966. The Council conducted 3 transactions in 2011, this added up to £4,958. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £10,008. Cooperation with the Newcastle City Council council covered the following areas: Allendale Building, Highways and Invoice.

There seems to be a team of four directors overseeing the limited company right now, including Michael G., Simon M., Alan S. and Christopher M. who have been carrying out the directors assignments since 2024. Moreover, the director's assignments are supported by a secretary - Christopher M., who joined the limited company on 2003-10-07. Another limited company has been appointed as one of the secretaries of this company: Hbj Secretarial Limited.

  • Previous company's names
  • Brick Services Limited 1999-04-28
  • M.c. Brick Services Limited 1999-02-25

Company staff

Michael G.

Role: Director

Appointed: 05 January 2024

Latest update: 10 April 2024

Role: Corporate Secretary

Appointed: 01 April 2020

Address: Canning Street, Edinburgh, EH3 8EH, Scotland

Latest update: 10 April 2024

Simon M.

Role: Director

Appointed: 18 December 2013

Latest update: 10 April 2024

Alan S.

Role: Director

Appointed: 18 December 2013

Latest update: 10 April 2024

Christopher M.

Role: Secretary

Appointed: 07 October 2003

Latest update: 10 April 2024

Christopher M.

Role: Director

Appointed: 07 October 2003

Latest update: 10 April 2024

People with significant control

The companies with significant control over this firm include: Brickability Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bridgend at South Road, Bridgend Industrial Estate, CF31 3XG and was registered as a PSC under the reg no 07805178.

Brickability Uk Holdings Limited
Address: Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales
Legal authority Engilsh
Legal form Limited Copany
Country registered England & Wales
Place registered England & Wales
Registration number 07805178
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Venture Projects Limited
Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04887343
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (23 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 4 £ 3 638.88
2015-03-19 6487365 £ 1 612.80 Allendale Building
2015-02-05 6434083 £ 1 209.60 Allendale Building
2015-03-31 6544480 £ 409.92 Allendale Building
2014 Newcastle City Council 1 £ 966.00
2014-09-17 6356909 £ 966.00 Highways
2011 Newcastle City Council 3 £ 4 958.04
2011-01-13 4920840 £ 2 169.02 Allendale Building
2011-01-14 4952544 £ 2 169.02 Allendale Building
2011-01-04 4942164 £ 620.00 Invoice
2010 Newcastle City Council 1 £ 445.20
2010-12-21 4932035 £ 445.20 Allendale Building

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
25
Company Age

Similar companies nearby

Closest companies