Company NameChris Davies Brick Ltd
DirectorsChristopher Davies and Dawn Davies
Company StatusActive
Company Number13032677
CategoryPrivate Limited Company
Incorporation Date19 November 2020(3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Christopher Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(6 days after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShaw House 54 Bramhall Lane South
Bramhall
Cheshire
SK7 1AH
Director NameMrs Dawn Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(6 days after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShaw House 54 Bramhall Lane South
Bramhall
Cheshire
SK7 1AH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressShaw House
54 Bramhall Lane South
Bramhall
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

5 January 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
26 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
14 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
2 February 2021Director's details changed for Mr Christopher Davies on 12 January 2021 (2 pages)
2 February 2021Change of details for Mr Christopher Davies as a person with significant control on 12 January 2021 (2 pages)
2 February 2021Director's details changed for Mrs Dawn Davies on 12 January 2021 (2 pages)
2 February 2021Change of details for Mrs Dawn Davies as a person with significant control on 12 January 2021 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
10 December 2020Cessation of Fd Secretarial Ltd as a person with significant control on 25 November 2020 (1 page)
10 December 2020Appointment of Mr Christopher Davies as a director on 25 November 2020 (2 pages)
10 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 2
(3 pages)
10 December 2020Notification of Christopher Davies as a person with significant control on 25 November 2020 (2 pages)
10 December 2020Appointment of Mrs Dawn Davies as a director on 25 November 2020 (2 pages)
10 December 2020Notification of Dawn Davies as a person with significant control on 25 November 2020 (2 pages)
23 November 2020Termination of appointment of Michael Duke as a director on 19 November 2020 (1 page)
19 November 2020Incorporation
Statement of capital on 2020-11-19
  • GBP 1
(30 pages)