Company Name5K Brickworks Ltd
DirectorsJagjit Singh Rai and Jaswinder Singh
Company StatusActive
Company Number03162913
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameScope 2000 Limited

Business Activity

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

Directors

Director NameMr Jagjit Singh Rai
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(1 day after company formation)
Appointment Duration28 years, 2 months
RoleBricklayer
Country of ResidenceEngland
Correspondence AddressCkr House East Hill
Dartford
Kent
DA1 1RZ
Director NameMr Jaswinder Singh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCkr House East Hill
Dartford
Kent
DA1 1RZ
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Secretary NameMr Sukhbir Singh Rai
NationalityBritish
StatusResigned
Appointed23 February 1996(1 day after company formation)
Appointment Duration20 years, 7 months (resigned 03 October 2016)
RoleSecretary
Correspondence AddressMarralomeda
Ash Road
Harley
Kent
DA3 8EL

Location

Registered AddressCkr House
East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jagjit Singh Rai
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,682
Cash£7,122
Current Liabilities£79,285

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Confirmation statement made on 6 October 2022 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
21 June 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr Jagjit Singh Rai on 6 October 2017 (2 pages)
23 November 2017Director's details changed for Mr Jagjit Singh Rai on 6 October 2017 (2 pages)
23 November 2017Change of details for Mr Jagjit Singh Rai as a person with significant control on 6 October 2017 (2 pages)
23 November 2017Change of details for Mr Jagjit Singh Rai as a person with significant control on 6 October 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
3 October 2016Termination of appointment of Sukhbir Singh Rai as a secretary on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Marralomeda Ash Road Hartley Longfield Kent DA3 8EL to Ckr House East Hill Dartford Kent DA1 1RZ on 3 October 2016 (1 page)
3 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 100
(3 pages)
3 October 2016Appointment of Mr Jaswinder Singh as a director on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from Marralomeda Ash Road Hartley Longfield Kent DA3 8EL to Ckr House East Hill Dartford Kent DA1 1RZ on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Sukhbir Singh Rai as a secretary on 3 October 2016 (1 page)
3 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 100
(3 pages)
3 October 2016Appointment of Mr Jaswinder Singh as a director on 3 October 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
6 October 2015Registered office address changed from Marralomeda Ash Road Harley Kent DA3 8EL to Marralomeda Ash Road Hartley Longfield Kent DA3 8EL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Marralomeda Ash Road Hartley Longfield Kent DA3 8EL England to Marralomeda Ash Road Hartley Longfield Kent DA3 8EL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Marralomeda Ash Road Hartley Longfield Kent DA3 8EL England to Marralomeda Ash Road Hartley Longfield Kent DA3 8EL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Marralomeda Ash Road Harley Kent DA3 8EL to Marralomeda Ash Road Hartley Longfield Kent DA3 8EL on 6 October 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Secretary's details changed for Sukhbir Singh Rai on 23 February 2011 (1 page)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Sukhbir Singh Rai on 23 February 2011 (1 page)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Director's details changed for Mr Jagjit Singh Rai on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Jagjit Singh Rai on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Sukhbir Singh Rai on 20 December 2010 (1 page)
21 December 2010Secretary's details changed for Sukhbir Singh Rai on 20 December 2010 (1 page)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Jagjit Singh Rai on 22 February 2010 (2 pages)
10 May 2010Director's details changed for Jagjit Singh Rai on 22 February 2010 (2 pages)
15 September 2009Return made up to 22/02/09; full list of members (3 pages)
15 September 2009Return made up to 22/02/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Return made up to 22/02/08; full list of members (3 pages)
24 September 2008Return made up to 22/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 22/02/07; full list of members (2 pages)
16 April 2007Return made up to 22/02/07; full list of members (2 pages)
31 March 2006Return made up to 22/02/06; full list of members (6 pages)
31 March 2006Return made up to 22/02/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 May 2005Return made up to 22/02/05; full list of members (2 pages)
9 May 2005Return made up to 22/02/05; full list of members (2 pages)
12 May 2004Return made up to 22/02/04; full list of members (6 pages)
12 May 2004Return made up to 22/02/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 22/02/03; full list of members (6 pages)
9 April 2003Return made up to 22/02/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 28 February 1999 (2 pages)
3 September 1999Accounts for a small company made up to 28 February 1999 (2 pages)
23 June 1999Accounts for a small company made up to 28 February 1998 (3 pages)
23 June 1999Accounts for a small company made up to 28 February 1998 (3 pages)
21 February 1999Return made up to 22/02/99; no change of members (4 pages)
21 February 1999Return made up to 22/02/99; no change of members (4 pages)
13 February 1998Return made up to 22/02/98; full list of members (6 pages)
13 February 1998Return made up to 22/02/98; full list of members (6 pages)
11 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
11 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
4 March 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
4 March 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
29 February 1996Registered office changed on 29/02/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
29 February 1996Director resigned (1 page)
22 February 1996Incorporation (12 pages)
22 February 1996Incorporation (12 pages)