BRINSCALL BUILDING & PLUMBING MERCHANTS LTD
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 1HT

Company number 04719724
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 27 KINGS WALK, THORNTON-CLEVELEYS, ENGLAND, FY5 1HT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 98 Openshaw Drive Blackburn BB1 8RH England to 27 Kings Walk Thornton-Cleveleys FY5 1HT on 3 April 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of BRINSCALL BUILDING & PLUMBING MERCHANTS LTD are www.brinscallbuildingplumbingmerchants.co.uk, and www.brinscall-building-plumbing-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Brinscall Building Plumbing Merchants Ltd is a Private Limited Company. The company registration number is 04719724. Brinscall Building Plumbing Merchants Ltd has been working since 01 April 2003. The present status of the company is Active. The registered address of Brinscall Building Plumbing Merchants Ltd is 27 Kings Walk Thornton Cleveleys England Fy5 1ht. . CALDERBANK, Mildred Ann is a Secretary of the company. CALDERBANK, Anthony is a Director of the company. CALDERBANK, Mildred Ann is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CALDERBANK, Matthew Anthony has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
CALDERBANK, Mildred Ann
Appointed Date: 09 May 2003

Director
CALDERBANK, Anthony
Appointed Date: 09 May 2003
76 years old

Director
CALDERBANK, Mildred Ann
Appointed Date: 12 November 2008
77 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 May 2003
Appointed Date: 01 April 2003

Director
CALDERBANK, Matthew Anthony
Resigned: 01 August 2015
Appointed Date: 12 November 2008
50 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 May 2003
Appointed Date: 01 April 2003

BRINSCALL BUILDING & PLUMBING MERCHANTS LTD Events

03 Apr 2017
Registered office address changed from 98 Openshaw Drive Blackburn BB1 8RH England to 27 Kings Walk Thornton-Cleveleys FY5 1HT on 3 April 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

08 Jun 2016
Registered office address changed from 19 Rolleston Road Witton Blackbury Lancashrie BB2 6SX to 98 Openshaw Drive Blackburn BB1 8RH on 8 June 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
15 May 2003
Registered office changed on 15/05/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
15 May 2003
New secretary appointed
15 May 2003
Director resigned
15 May 2003
Secretary resigned
01 Apr 2003
Incorporation