Company NameBris-Co Ltd
Company StatusActive
Company Number12669102
CategoryPrivate Limited Company
Incorporation Date13 June 2020(3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Terence John Cooper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Brick Street
Cleckheaton
BD19 5EH
Director NameMr Andrew Bristowe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 High Street
Crigglestone
Wakefield
WF4 3EB
Director NameMr Michael Gordon Cooper
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oxford Drive
Gomersal
Cleckheaton
BD19 4TU

Location

Registered AddressUnit 5 West End Mills
Brick Street
Cleckheaton
BD19 5EH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (7 pages)
30 October 2023Cancellation of shares. Statement of capital on 30 September 2023
  • GBP 180
(7 pages)
30 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
26 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 October 2023Termination of appointment of Andrew Bristowe as a director on 30 September 2023 (1 page)
4 October 2023Cessation of Andrew Bristowe as a person with significant control on 30 September 2023 (1 page)
2 October 2023Registered office address changed from Unit 5 Brick Street Cleckheaton BD19 5EH England to Unit 5 West End Mills Brick Street Cleckheaton BD19 5EH on 2 October 2023 (1 page)
22 February 2023Change of details for Mr Andrew Bristowe as a person with significant control on 21 February 2023 (2 pages)
22 February 2023Change of details for Mr Terence John Cooper as a person with significant control on 21 February 2023 (2 pages)
22 February 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 270
(5 pages)
22 February 2023Change of details for Mr Michael Gordon Cooper as a person with significant control on 21 February 2023 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with updates (8 pages)
11 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 January 2023Memorandum and Articles of Association (26 pages)
11 January 2023Change of share class name or designation (2 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 25 March 2022 with updates (7 pages)
6 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 165
(5 pages)
2 April 2022Memorandum and Articles of Association (26 pages)
2 April 2022Resolutions
  • RES13 ‐ Company business 24/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2022Change of details for Mr Michael Gordon Cooper as a person with significant control on 1 January 2021 (2 pages)
12 January 2022Change of details for Mr Michael Gordon Cooper as a person with significant control on 1 January 2021 (2 pages)
15 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 March 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
11 February 2021Registered office address changed from 11 Tay Close Mapplewell Barnsley S75 6FS England to Unit 5 Brick Street Cleckheaton BD19 5EH on 11 February 2021 (1 page)
8 February 2021Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page)
19 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 150
(3 pages)
3 January 2021Appointment of Mr Michael Gordon Cooper as a director on 1 January 2021 (2 pages)
3 January 2021Notification of Michael Gordon Cooper as a person with significant control on 1 January 2021 (2 pages)
4 July 2020Appointment of Mr Andrew Bristowe as a director on 22 June 2020 (2 pages)
13 June 2020Incorporation
Statement of capital on 2020-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)