General information

Name:

Bricks 2 Size Ltd

Office Address:

Unit 7 Eaves Court Eurolink Business Park Bonham Drive ME10 3RY Sittingbourne

Number: 07212915

Incorporation date: 2010-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bricks 2 Size Limited is officially located at Sittingbourne at Unit 7 Eaves Court Eurolink Business Park. You can search for the company by its post code - ME10 3RY. Bricks 2 Size's founding dates back to year 2010. The company is registered under the number 07212915 and its official state is active. This business's classified under the NACE and SIC code 46130 - Agents involved in the sale of timber and building materials. 2022-12-31 is the last time when account status updates were reported.

As found in this particular firm's register, for eight years there have been two directors: Ian M. and Douglas S..

The companies that control this firm include: D J P Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sittingbourne at Eurolink Business Park, Bonham Drive, ME10 3RY.

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 01 January 2016

Latest update: 4 May 2024

Douglas S.

Role: Director

Appointed: 28 March 2011

Latest update: 4 May 2024

People with significant control

D J P Holdings Limited
Address: Unit 7 Eaves Court Eurolink Business Park, Bonham Drive, Sittingbourne, ME10 3RY, England
Legal authority Companies Act
Legal form Limited Company
Notified on 22 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neal B.
Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control:
1/2 or less of shares
Douglas S.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
over 1/2 to 3/4 of shares
Gay S.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 August 2013
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2013

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2014

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2015

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Accountant/Auditor,
2014 - 2015

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
14
Company Age

Closest Companies - by postcode