BRYNBUILD LIMITED

1st Floor 55 Ffordd William Morgan 1st Floor 55 Ffordd William Morgan, St. Asaph, LL17 0JG, United Kingdom
StatusACTIVE
Company No.07817669
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRYNBUILD LIMITED is an active private limited company with number 07817669. It was incorporated 12 years, 7 months, 3 days ago, on 20 October 2011. The company address is 1st Floor 55 Ffordd William Morgan 1st Floor 55 Ffordd William Morgan, St. Asaph, LL17 0JG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-30

Psc name: Mr Sion Williams

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Glyn Povall-Jones

Change date: 2024-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-30

Officer name: Mrs Hayley June Povall-Jones

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-30

Officer name: Mr David Glyn Povall-Jones

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-30

Officer name: Mr Sion Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd

New address: 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Sion Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2022

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Hayley June Povall-Jones

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Sion Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Hayley June Povall-Jones

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hayley June Povall-Jones

Change date: 2021-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mr David Glyn Povall-Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-21

Charge number: 078176690001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr Sion Williams

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sion Williams

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr David Glyn Povall-Jones

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Glyn Povall-Jones

Change date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley June Povall-Jones

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Glyn Povall-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS GROUP SERVICE LIMITED

C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR,BOLTON,BL1 1HL

Number:06725613
Status:LIQUIDATION
Category:Private Limited Company

BIGGARIG LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:07807552
Status:ACTIVE
Category:Private Limited Company

C. R. BARRON (MARKETS) LIMITED

C/O TOWERS THOMPSON,HODDESDON,EN11 8UR

Number:00695442
Status:ACTIVE
Category:Private Limited Company

EASTFIELD MILL LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11890207
Status:ACTIVE
Category:Private Limited Company

GJOKA PROPERTIES LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07799453
Status:ACTIVE
Category:Private Limited Company
Number:AC001530
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source