Bricett Business Park Limited NORWICH


Founded in 1991, Bricett Business Park, classified under reg no. 02610883 is a liquidation company. Currently registered at 5th Floor The Union Building NR1 1BY, Norwich the company has been in the business for thirty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2021. Since 10th January 2017 Bricett Business Park Limited is no longer carrying the name Endex Archives.

Bricett Business Park Limited Address / Contact

Office Address 5th Floor The Union Building
Office Address2 51-59 Rose Lane
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610883
Date of Incorporation Wed, 15th May 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 29th May 2023 (2023-05-29)
Last confirmation statement dated Sun, 15th May 2022

Company staff

John C.

Position: Director

Appointed: 07 June 1991

Georgina C.

Position: Secretary

Appointed: 28 November 2017

Resigned: 14 May 2020

Hayley H.

Position: Secretary

Appointed: 18 April 2012

Resigned: 28 November 2017

Gerry E.

Position: Secretary

Appointed: 09 August 2011

Resigned: 18 April 2012

Catherine B.

Position: Secretary

Appointed: 08 June 2009

Resigned: 09 August 2011

Janet D.

Position: Secretary

Appointed: 16 June 2003

Resigned: 08 June 2009

Davina C.

Position: Director

Appointed: 01 April 2001

Resigned: 03 April 2003

Elsie C.

Position: Secretary

Appointed: 18 June 1996

Resigned: 16 June 2003

Angela A.

Position: Secretary

Appointed: 07 June 1991

Resigned: 18 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1991

Resigned: 07 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 1991

Resigned: 07 June 1991

People with significant control

John C.

Notified on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Endex Archives January 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-06-30
Balance Sheet
Current Assets1 458 327926 882801 249771 739768 606
Net Assets Liabilities1 372 7361 196 577795 251716 349 
Other
Average Number Employees During Period   1 
Creditors351 15119 9436 29458 156143 017
Fixed Assets299 504289 9163 6902 766685
Net Current Assets Liabilities1 107 635912 606799 040713 583 
Total Assets Less Current Liabilities1 407 1391 202 522802 730716 349 
Accrued Liabilities Not Expressed Within Creditors Subtotal34 4035 9457 479  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4595 6674 085  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
Free Download (4 pages)

Company search