Warning: file_put_contents(c/3d6ffe54df653f82621577c468f6aaa8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brigam Limited, CV7 9NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGAM LIMITED

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

This company is commonly known as Brigam Limited. The company was founded 21 years ago and was given the registration number 04773051. The firm's registered office is in COVENTRY. You can find them at Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRIGAM LIMITED
Company Number:04773051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

Secretary22 June 2022Active
Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

Director08 August 2003Active
Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

Director08 August 2003Active
2, Trenholme Close, Ingleby Barwick, Stockton-On-Tees, England, TS17 5AX

Secretary01 March 2017Active
Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

Secretary10 May 2019Active
7 Blythe Way, Solihull, B91 3EY

Secretary08 August 2003Active
Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

Secretary03 June 2021Active
207 St Bernards Road, Solihull, B92 7DL

Secretary28 July 2005Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary21 May 2003Active
6c Quex Road, London, NW6 4PL

Director22 July 2003Active
2, Trenholme Close, Ingleby Barwick, Stockton-On-Tees, England, TS17 5AX

Director01 March 2017Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director21 May 2003Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Director22 July 2003Active
207 St Bernards Road, Solihull, B92 7DL

Director28 July 2005Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director21 May 2003Active

People with Significant Control

Mr Sulakhan Sahota
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Groveland House, Grovelands Industrial Estate, Longford Road, Coventry, CV7 9NE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person secretary company with change date.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person secretary company with name date.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.