Company number 03541311
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address AMASCO HOUSE, 101 POWKE LANE, CRADLEY HEATH, WEST MIDLANDS, B64 5PX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 April 2017 with updates; Registration of charge 035413110003, created on 19 July 2016. The most likely internet sites of BRIGGS AMASCO LIMITED are www.briggsamasco.co.uk, and www.briggs-amasco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Briggs Amasco Limited is a Private Limited Company.
The company registration number is 03541311. Briggs Amasco Limited has been working since 06 April 1998.
The present status of the company is Active. The registered address of Briggs Amasco Limited is Amasco House 101 Powke Lane Cradley Heath West Midlands B64 5px. . TCSS LIMITED is a Secretary of the company. COMBA, Alexander Michael is a Director of the company. FERRI, Anthony James is a Director of the company. HAUTMAN, Frank is a Director of the company. KERSHAW, Nicholas is a Director of the company. KOSCHITZKY, Hartley Michael is a Director of the company. LAWTHER, Anthony is a Director of the company. MAGINNIS, David Patrick is a Director of the company. SMITH, Andrew John is a Director of the company. Secretary DANIELS, Christine Elizabeth has been resigned. Secretary KIPPEN, Michael Leslie has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director DYSON, Barrie Brian has been resigned. Director KIPPEN, Michael Leslie has been resigned. Director LYNCH, Frank Degan has been resigned. Director MCPHERSON, David has been resigned. Director MCPHERSON, Ian Gordon Sutherland has been resigned. Director SHIELDS, Peter has been resigned. Director STOCK, Bbryan has been resigned. Director TURNER, Roger has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Roofing activities".
Current Directors
Secretary
TCSS LIMITED
Appointed Date: 01 January 2009
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 April 1998
Appointed Date: 06 April 1998
Director
MCPHERSON, David
Resigned: 30 September 2000
Appointed Date: 01 February 1999
86 years old
Director
SHIELDS, Peter
Resigned: 31 December 2003
Appointed Date: 01 October 1998
79 years old
Director
STOCK, Bbryan
Resigned: 10 April 2000
Appointed Date: 15 April 1998
75 years old
Director
TURNER, Roger
Resigned: 29 March 1999
Appointed Date: 16 June 1998
79 years old
Nominee Director
BONUSWORTH LIMITED
Resigned: 15 April 1998
Appointed Date: 06 April 1998
Persons With Significant Control
William Briggs & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRIGGS AMASCO LIMITED Events
10 May 2017
Full accounts made up to 31 December 2016
19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
19 Jul 2016
Registration of charge 035413110003, created on 19 July 2016
18 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
...
... and 91 more events
11 May 1998
New director appointed
11 May 1998
New director appointed
11 May 1998
New secretary appointed
11 May 1998
Registered office changed on 11/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU
06 Apr 1998
Incorporation
19 July 2016
Charge code 0354 1311 0003
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge.
17 January 2001
Lease
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Typhoon Europe LTD
Description: The interest of briggs roofing & cladding LTD as tenant…
30 June 1998
Guarantee and debenture
Delivered: 13 July 1998
Status: Satisfied
on 4 June 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…