Company NameBigbrix Constructions Ltd
DirectorNoushad Mangattu Kavungal
Company StatusActive
Company Number08651289
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Previous NameBig Brix Constructions Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Noushad Mangattu Kavungal
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed24 March 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Caledon Road
London
E6 2EZ
Director NameMr Noushad Mangattu Kavungal
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Mews 18 Barking Road
London
E6 3BP
Director NameMs Sreeja Pullayil Rajan
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressImperial Mews 18 Barking Road
London
E6 3BP

Location

Registered Address128 Caledon Road
London
E6 2EZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London

Shareholders

1 at £1Noushad Mangattu Kavungal
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2021Registered office address changed from 128 Caledon Road Caledon Road London E6 2EZ England to 128 Caledon Road London E6 2EZ on 26 August 2021 (1 page)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 October 2019Unaudited abridged accounts made up to 31 August 2019 (5 pages)
17 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
26 April 2019Registered office address changed from 18 Barking Road London E6 3BP England to 128 Caledon Road Caledon Road London E6 2EZ on 26 April 2019 (1 page)
17 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
17 August 2018Registered office address changed from 128 Caledon Road London E6 2EZ England to 18 Barking Road London E6 3BP on 17 August 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 April 2018Change of details for Mr Noushad Mangattu Kavungal as a person with significant control on 7 April 2018 (2 pages)
7 April 2018Director's details changed for Mr Noushad Mangattu Kavungal on 7 April 2018 (2 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-24
(3 pages)
31 March 2018Termination of appointment of Sreeja Pullayil Rajan as a director on 24 March 2018 (1 page)
31 March 2018Cessation of Sreeja Pullayil Rajan as a person with significant control on 24 March 2018 (1 page)
31 March 2018Notification of Noushad Mangattu Kavungal as a person with significant control on 24 March 2018 (2 pages)
31 March 2018Appointment of Mr Noushad Mangattu Kavungal as a director on 24 March 2018 (2 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
13 June 2016Registered office address changed from Imperial Mews 18 Barking Road London E6 3BP England to 128 Caledon Road London E6 2EZ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Imperial Mews 18 Barking Road London E6 3BP England to 128 Caledon Road London E6 2EZ on 13 June 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 December 2015Registered office address changed from 132 Altmore Avenue London E6 2BT to Imperial Mews 18 Barking Road London E6 3BP on 23 December 2015 (1 page)
23 December 2015Appointment of Miss Sreeja Pullayil Rajan as a director on 15 August 2013 (2 pages)
23 December 2015Appointment of Miss Sreeja Pullayil Rajan as a director on 15 August 2013 (2 pages)
23 December 2015Termination of appointment of Noushad Mangattu Kavungal as a director on 15 August 2013 (1 page)
23 December 2015Termination of appointment of Noushad Mangattu Kavungal as a director on 15 August 2013 (1 page)
23 December 2015Registered office address changed from 132 Altmore Avenue London E6 2BT to Imperial Mews 18 Barking Road London E6 3BP on 23 December 2015 (1 page)
17 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
24 September 2013Registered office address changed from 344 a High Street North Manor Park London E12 6PH England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 344 a High Street North Manor Park London E12 6PH England on 24 September 2013 (1 page)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)