MIDLAND BRICK SUPPLIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT
Company number 06981192
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Appointment of Lesa Caron Nield as a director on 8 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of MIDLAND BRICK SUPPLIES LIMITED are www.midlandbricksupplies.co.uk, and www.midland-brick-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Midland Brick Supplies Limited is a Private Limited Company. The company registration number is 06981192. Midland Brick Supplies Limited has been working since 05 August 2009. The present status of the company is Active. The registered address of Midland Brick Supplies Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . NIELD, Lesa Caron is a Director of the company. NIELD, Richard John is a Director of the company. Director THOMAS, Andrew Keith has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
NIELD, Lesa Caron
Appointed Date: 08 February 2017
62 years old

Director
NIELD, Richard John
Appointed Date: 05 August 2009
59 years old

Resigned Directors

Director
THOMAS, Andrew Keith
Resigned: 02 November 2010
Appointed Date: 05 August 2009
59 years old

Persons With Significant Control

Richard John Nield
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND BRICK SUPPLIES LIMITED Events

08 Feb 2017
Appointment of Lesa Caron Nield as a director on 8 February 2017
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 May 2016
Statement of company's objects
13 May 2016
Change of share class name or designation
...
... and 15 more events
13 Oct 2010
Registered office address changed from Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU on 13 October 2010
10 Sep 2010
Annual return made up to 5 August 2010 with full list of shareholders
10 Sep 2010
Director's details changed for Mr Andrew Keith Thomas on 5 August 2010
28 Oct 2009
Current accounting period shortened from 31 August 2010 to 31 March 2010
05 Aug 2009
Incorporation