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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 30 August 2000 | Active |
Nerine Chambers, PO BOX 905, Road Town, Virgin Islands, British, | Corporate Director | 08 October 2020 | Active |
1st, Floor Stanmore House, 15-19 Church Road, Stanmore, HA7 4AR | Secretary | 20 February 2001 | Active |
22 Ferero Street, Edenglen, South Africa, 1609 | Secretary | 30 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 August 2000 | Active |
1st, Floor Stanmore House, 15-19 Church Road, Stanmore, HA7 4AR | Director | 30 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Appoint corporate director company with name date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Officers | Termination secretary company with name termination date. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.