Company number 03746935
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address MILTON HOUSE, 36 WHEATLANDS ROAD EAST, HARROGATE, NORTH YORKSHIRE, HG2 8QS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70210 - Public relations and communications activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-12-14
; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of BRICKTOP DEVELOPMENTS LTD. are www.bricktopdevelopments.co.uk, and www.bricktop-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bricktop Developments Ltd is a Private Limited Company.
The company registration number is 03746935. Bricktop Developments Ltd has been working since 07 April 1999.
The present status of the company is Active. The registered address of Bricktop Developments Ltd is Milton House 36 Wheatlands Road East Harrogate North Yorkshire Hg2 8qs. The company`s financial liabilities are £59.39k. It is £-12.3k against last year. And the total assets are £34.2k, which is £-0.13k against last year. PRESCOTT, Stuart George is a Secretary of the company. PRESCOTT, Gillian Mary is a Director of the company. PRESCOTT, Stuart George is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WELLAND, Susan Jayne has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
bricktop developments Key Finiance
LIABILITIES
£59.39k
-18%
CASH
n/a
TOTAL ASSETS
£34.2k
-1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 April 1999
Appointed Date: 07 April 1999
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 April 1999
Appointed Date: 07 April 1999
Persons With Significant Control
Mr Stuart George Prescott
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BRICKTOP DEVELOPMENTS LTD. Events
27 Apr 2017
Micro company accounts made up to 31 July 2016
15 Dec 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-14
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
...
... and 37 more events
13 Apr 1999
Secretary resigned
13 Apr 1999
Director resigned
13 Apr 1999
New secretary appointed;new director appointed
13 Apr 1999
New director appointed
07 Apr 1999
Incorporation