Background WavePink WaveYellow Wave

BRIGSTOCK CAMPSITE LIMITED (NI644248)

BRIGSTOCK CAMPSITE LIMITED (NI644248) is an active UK company. incorporated on 1 March 2017. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. BRIGSTOCK CAMPSITE LIMITED has been registered for 9 years. Current directors include LIM, Yee Hung, SETO, Lai Heng, WALKER, Trevor Iain.

Company Number
NI644248
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Unit 8, Belmont Business Park, Belfast, BT4 2AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIM, Yee Hung, SETO, Lai Heng, WALKER, Trevor Iain
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGSTOCK CAMPSITE LIMITED

BRIGSTOCK CAMPSITE LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. BRIGSTOCK CAMPSITE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

NI644248

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Unit 8, Belmont Business Park Belmont Road Belfast, BT4 2AW,

Previous Addresses

, 23 Bedford Street Belfast, BT2 7EJ, United Kingdom
From: 1 March 2017To: 9 May 2020
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Apr 19
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LIM, Yee Hung

Active
1 - 15 Clere Street, LondonEC2A 4LJ
Born May 1986
Director
Appointed 25 Mar 2019

SETO, Lai Heng

Active
Station Road, HamptonTW12 2AL
Born August 1970
Director
Appointed 29 Jan 2024

WALKER, Trevor Iain

Active
Station Road, HamptonTW12 2AL
Born July 1962
Director
Appointed 29 Jan 2024

BULLER, Alfred William, Mr

Resigned
BelfastBT2 7EJ
Born August 1957
Director
Appointed 01 Mar 2017
Resigned 25 Mar 2019

EU, Jody Cheoy Tho

Resigned
BelfastBT2 7EJ
Born November 1987
Director
Appointed 01 Mar 2017
Resigned 25 Mar 2019

Persons with significant control

1

Mr Trevor Iain Walker

Active
33a Milton Road, HamptonTW12 2LL
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
27 May 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
26 May 2021
AAMDAAMD
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Administrative Restoration Company
8 January 2019
RT01RT01
Gazette Dissolved Compulsory
7 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 March 2017
NEWINCIncorporation