Birkenhead
CH41 4DA
Wales
Secretary Name | Miss Joanne Beverley Pugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
Director Name | Miss Joanne Beverley Pugh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
Website | www.brimark-signs.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6526842 |
Telephone region | Liverpool |
Registered Address | 28-30 Grange Road West Birkenhead CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joanne Beverley Pugh 50.00% Ordinary |
---|---|
1 at £1 | Mr Mark Jeffrey Ashcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,159 |
Cash | £118,012 |
Current Liabilities | £131,868 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
12 August 2013 | Delivered on: 16 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 February 2008 | Delivered on: 8 February 2008 Satisfied on: 13 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Unaudited abridged accounts made up to 31 July 2022 (12 pages) |
24 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
27 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (12 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (12 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (13 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 August 2013 | Registration of charge 064035180002 (7 pages) |
16 August 2013 | Registration of charge 064035180002 (7 pages) |
13 August 2013 | Satisfaction of charge 1 in full (1 page) |
13 August 2013 | Satisfaction of charge 1 in full (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (1 page) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (1 page) |
1 November 2010 | Secretary's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2010 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (2 pages) |
28 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Miss Joanne Beverley Pugh on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Miss Joanne Beverley Pugh on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Miss Joanne Beverley Pugh on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
14 April 2009 | Director appointed miss joanne beverley pugh (1 page) |
14 April 2009 | Director appointed miss joanne beverley pugh (1 page) |
14 April 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
3 July 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
3 July 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Incorporation (17 pages) |
18 October 2007 | Incorporation (17 pages) |