Company NameR.M.Briscoe Fireplaces Limited
DirectorRichard Mark Briscoe
Company StatusActive
Company Number04662783
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NameR.M.B. Fireplaces Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Mark Briscoe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Secretary NameKathryn Hutton
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hodgson Hey Heritage Exchange
South Lane
Elland
HX5 0HG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Richard Mark Briscoe
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,968
Cash£1,785
Current Liabilities£11,001

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 February 2022Termination of appointment of Kathryn Hutton as a secretary on 31 December 2021 (1 page)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2021Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 26 October 2021 (1 page)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Registered office address changed from 2nd Floor Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 2nd Floor Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 24 April 2014 (1 page)
24 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England on 24 April 2014 (1 page)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Richard Mark Briscoe on 10 February 2012 (2 pages)
11 July 2012Director's details changed for Richard Mark Briscoe on 10 February 2012 (2 pages)
11 July 2012Secretary's details changed for Kathryn Hutton on 10 February 2012 (1 page)
11 July 2012Secretary's details changed for Kathryn Hutton on 10 February 2012 (1 page)
5 January 2012Registered office address changed from Hollyside 14a Newlands Road Warley Halifax West Yorkshire HX2 7RE on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Hollyside 14a Newlands Road Warley Halifax West Yorkshire HX2 7RE on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Hollyside 14a Newlands Road Warley Halifax West Yorkshire HX2 7RE on 5 January 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
24 November 2011Administrative restoration application (3 pages)
24 November 2011Administrative restoration application (3 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 11/03/09; no change of members (13 pages)
3 June 2009Return made up to 11/03/09; no change of members (13 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 11/02/06; full list of members (6 pages)
10 March 2006Return made up to 11/02/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2005Return made up to 11/02/05; full list of members (6 pages)
9 March 2005Return made up to 11/02/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
22 July 2004Company name changed R.M.B. fireplaces LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed R.M.B. fireplaces LIMITED\certificate issued on 22/07/04 (2 pages)
14 April 2004Return made up to 11/02/04; full list of members (6 pages)
14 April 2004Return made up to 11/02/04; full list of members (6 pages)
9 March 2003Ad 17/02/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2003Ad 17/02/03-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (19 pages)
11 February 2003Incorporation (19 pages)