Company NameReclaimed Brick Solutions Limited
DirectorsMark Jamie O'Brien and Lee O'Brien
Company StatusActive
Company Number06814138
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Jamie O'Brien
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Canterbury Road
Croydon
Surrey
CR0 3HD
Director NameMr Lee O'Brien
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Canterbury Road
Croydon
Surrey
CR0 3HD
Secretary NameMr Mark Jamie O'Brien
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address150 Canterbury Road
Croydon
Surrey
CR0 3HD

Contact

Websitepremierreclaimedbricks.co.uk
Email address[email protected]
Telephone020 86843537
Telephone regionLondon

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Lee O'brien
50.00%
Ordinary
500 at £1Mark Jamie O'brien
50.00%
Ordinary

Financials

Year2014
Turnover£1,297,247
Gross Profit£213,362
Net Worth£14,957
Cash£112,908
Current Liabilities£213,356

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

5 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
3 April 2018Register inspection address has been changed from 150 Canterbury Road Croydon CR0 3HD England to Jewles Yard Charlwoods Business Centre Charlwoods Road East Grinstead RH19 2HH (1 page)
29 March 2018Register inspection address has been changed from 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT England to 150 Canterbury Road Croydon CR0 3HD (1 page)
29 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 March 2018Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2018 (1 page)
28 March 2018Director's details changed for Mr Lee O'brien on 9 February 2018 (2 pages)
28 March 2018Director's details changed for Mr Mark Jamie O'brien on 9 February 2018 (2 pages)
9 February 2018Registered office address changed from , 10 Normanton Avenue, Bognor Regis, PO21 2TX, England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 9 February 2018 (1 page)
17 June 2017Registered office address changed from , 47 Blackhorse Lane, Croydon, CR0 6RT to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT to 10 Normanton Avenue Bognor Regis PO21 2TX on 17 June 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 April 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
7 April 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
20 November 2015Director's details changed for Mr Lee O'brien on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Mark Jamie O'brien on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Mr Mark Jamie O'brien on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Mark Jamie O'brien on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Mr Mark Jamie O'brien on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Lee O'brien on 20 November 2015 (2 pages)
16 March 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
16 March 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
16 February 2015Register inspection address has been changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England to 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT (1 page)
16 February 2015Register inspection address has been changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY England to 47 Blackhorse Lane Blackhorse Lane Croydon CR0 6RT (1 page)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
1 October 2014Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , the Garden House Mill Road, Slindon, Arundel, West Sussex, BN18 0LY to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from The Garden House Mill Road Slindon Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 1 October 2014 (1 page)
29 August 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
29 August 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(6 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(6 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(6 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
2 April 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
2 April 2013Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2013 (2 pages)
2 April 2013Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2013 (2 pages)
2 April 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
2 April 2013Secretary's details changed for Mr Mark Jamie O'brien on 9 February 2013 (2 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
22 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
19 December 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Mark Jamie O'brien on 9 February 2010 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Lee O'brien on 9 February 2010 (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Mark Jamie O'brien on 9 February 2010 (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Director's details changed for Mr Lee O'brien on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Lee O'brien on 9 February 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Mr Mark Jamie O'brien on 9 February 2010 (2 pages)
17 March 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages)
17 March 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)