Warning: file_put_contents(c/4e9469b30b2d59fb7b07f3571f9d40e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brelko Conveyor Products Ltd, HA7 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRELKO CONVEYOR PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brelko Conveyor Products Ltd. The company was founded 23 years ago and was given the registration number 04062371. The firm's registered office is in STANMORE. You can find them at C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BRELKO CONVEYOR PRODUCTS LTD
Company Number:04062371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director30 August 2000Active
Nerine Chambers, PO BOX 905, Road Town, Virgin Islands, British,

Corporate Director08 October 2020Active
1st, Floor Stanmore House, 15-19 Church Road, Stanmore, HA7 4AR

Secretary20 February 2001Active
22 Ferero Street, Edenglen, South Africa, 1609

Secretary30 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 August 2000Active
1st, Floor Stanmore House, 15-19 Church Road, Stanmore, HA7 4AR

Director30 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 August 2000Active

People with Significant Control

Michelle Savashnee Padayachee
Notified on:30 December 2020
Status:Active
Date of birth:September 1985
Nationality:South African
Country of residence:England
Address:C/O Cowen Suite, Kinetic Centre, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kanabaran Padayachee
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:South African
Country of residence:England
Address:C/O Cowen Suite, Kinetic Centre, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Appoint corporate director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.