Brig-ayd Controls Limited

General information

Name:

Brig-ayd Controls Ltd

Office Address:

Independence House Wood Street North DE55 7JR Alfreton

Number: 05203587

Incorporation date: 2004-08-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Brig-ayd Controls Limited company has been in this business for twenty years, having launched in 2004. Registered under the number 05203587, Brig-ayd Controls was set up as a Private Limited Company located in Independence House, Alfreton DE55 7JR. The company's SIC and NACE codes are 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. Brig-ayd Controls Ltd reported its latest accounts for the financial year up to Sat, 31st Dec 2022. The business most recent confirmation statement was submitted on Fri, 11th Aug 2023.

At present, there’s a solitary director in the company: Matthew W. (since 2020-12-17). Since 2020-12-17 Philip Y., had been supervising this specific company up until the resignation in 2023. In addition another director, specifically Owen B. resigned on 2020-12-17.

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 17 December 2020

Latest update: 23 December 2023

People with significant control

The companies with significant control over this firm are as follows: Brig-Ayd (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Potters Bar at 57-59 Hatfield Road, EN6 1HS, Hertfordshire and was registered as a PSC under the reg no 10952759.

Brig-Ayd (Holdings) Ltd
Address: Fiveways 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10952759
Notified on 15 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Owen B.
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Denise B.
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
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 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 December 2014
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30th June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 28th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28th June 2013
Annual Accounts 16th December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to 2022/12/31 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Five Ways 57-59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

HQ address,
2013

Address:

Five Ways 57-59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

HQ address,
2014

Address:

Five Ways 57-59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

HQ address,
2015

Address:

Five Ways 57-59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

HQ address,
2016

Address:

Five Ways 57-59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
19
Company Age

Closest Companies - by postcode