Brymac (london) Limited

General information

Name:

Brymac (london) Ltd

Office Address:

Frp Advisory Trading Limited Jupiter House Warley Hill Business Park CM13 3BE Brentwood

Number: 03248321

Incorporation date: 1996-09-11

Dissolution date: 2022-09-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 signifies the beginning of Brymac (london) Limited, a firm that was situated at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood. The company was created on 1996-09-11. The company's registered no. was 03248321 and the company zip code was CM13 3BE. The firm had existed on the British market for approximately twenty six years up until 2022-09-16. Created as Submart, the firm used the business name until 1996, when it was replaced by Brymac (london) Limited.

The firm was administered by a solitary managing director: John I., who was assigned to lead the company in 1996.

Executives who controlled the firm include: John I. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ibbco Civil Engineering Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Harlow, CM17 0ET, Essex and was registered as a PSC under the reg no 10812054.

  • Previous company's names
  • Brymac (london) Limited 1996-09-25
  • Submart Limited 1996-09-11

Financial data based on annual reports

Company staff

Paul I.

Role: Secretary

Appointed: 07 December 2017

Latest update: 27 December 2023

John I.

Role: Director

Appointed: 17 September 1996

Latest update: 27 December 2023

People with significant control

John I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ibbco Civil Engineering Ltd
Legal authority England And Wales
Legal form Ltd Company Number 10812054
Country registered England And Wales
Place registered England And Wales
Registration number 10812054
Notified on 3 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John I.
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 June 2018
Confirmation statement next due date 16 December 2020
Confirmation statement last made up date 04 November 2019
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 December 2013
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 January 2016
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2018 (AA)
filed on: 27th, March 2019
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
26
Company Age

Closest Companies - by postcode