BRUNTINGTHORPE GRAVELS LIMITED
Overview
Company Name | BRUNTINGTHORPE GRAVELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00556865 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRUNTINGTHORPE GRAVELS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRUNTINGTHORPE GRAVELS LIMITED located?
Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRUNTINGTHORPE GRAVELS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRUNTINGTHORPE GRAVELS LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for BRUNTINGTHORPE GRAVELS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Clare Pickering as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 18, 2023 with updates | 3 pages | CS01 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
Who are the officers of BRUNTINGTHORPE GRAVELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335298690001 | |||||||
LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 263114390001 | ||||
PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Solicitor | 209516530001 | ||||
ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House England | 278894020001 | |||||||
BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
LORRIMER, Anthony Peter | Secretary | York House Main Street Costock LE12 6XD Loughborough Leicestershire | British | 35827270001 | ||||||
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248095590001 | |||||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
DAVIS, Edelin | Director | Ingle Pingle House Burfield Avenue LE11 3AZ Loughborough | England | British | Managing Director | 35554820001 | ||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
HIGGINS, Terence | Director | Owls Wood 76 Chaveney Road Quorn LE12 8AD Loughborough Leicestershire | England | British | Company Manager | 21934870001 | ||||
HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | Director | 31268220002 | ||||
NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | Director | 49553660005 | |||||
PICKERING, Clare | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | Director | 243695760001 | ||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | British | Solicitor | 163491340001 | ||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | Solicitor | 112697170001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | Business Service Organisation Director | 132043870002 |
Who are the persons with significant control of BRUNTINGTHORPE GRAVELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0