ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bricks And Mortar Investments Group Ltd

Bricks And Mortar Investments Group Ltd is an active company incorporated on 24 September 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Bricks And Mortar Investments Group Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 14 days ago
Company No
12903610
Private limited company
Age
4 years
Incorporated 24 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
27 Eslington Terrace
Newcastle Upon Tyne
NE2 4RL
England
Address changed on 24 Mar 2025 (5 months ago)
Previous address was 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Feb 1987
Secretary
Mr Stuart Paul Nickloes
PSC • British • Lives in UK • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.24K
Same as previous period
Total Liabilities
-£20.3K
Same as previous period
Net Assets
£82.95K
Same as previous period
Debt Ratio (%)
20%
Same as previous period
Latest Activity
Voluntary Gazette Notice
14 Days Ago on 26 Aug 2025
Application To Strike Off
23 Days Ago on 17 Aug 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Stuart Paul Nickloes (PSC) Appointed
1 Year 5 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
David Nathan Wilson Resigned
1 Year 9 Months Ago on 8 Dec 2023
Abigail Clare Miller Resigned
1 Year 9 Months Ago on 8 Dec 2023
Mrs Jill Fairney Appointed
1 Year 9 Months Ago on 8 Dec 2023
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 26 Nov 2023
Get Credit Report
Discover Bricks And Mortar Investments Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2025
Application to strike the company off the register
Submitted on 17 Aug 2025
Registered office address changed from 132-140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to 27 Eslington Terrace Newcastle upon Tyne NE2 4RL on 24 March 2025
Submitted on 24 Mar 2025
Elect to keep the directors' residential address register information on the public register
Submitted on 21 Mar 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 21 Mar 2025
Notification of Stuart Paul Nickloes as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Withdrawal of a person with significant control statement on 10 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 27 Mar 2024
Appointment of Mrs Jill Fairney as a secretary on 8 December 2023
Submitted on 11 Dec 2023
Termination of appointment of Abigail Clare Miller as a director on 8 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year