UKBizDB.co.uk

BRILANKA LIMITED

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

This company is commonly known as Brilanka Limited. The company was founded 46 years ago and was given the registration number 01364051. The firm's registered office is in ESSEX. You can find them at 17/21 Bowlers Croft, Basildon, Essex, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BRILANKA LIMITED
Company Number:01364051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:17/21 Bowlers Croft, Basildon, Essex, SS14 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

Director20 May 2021Active
17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

Director20 September 2021Active
17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

Director20 September 2021Active
37 Paddock Close, Eastwood, Leigh On Sea, SS9 5QP

Secretary-Active
28 Sylvanway Hainault, Ilford,

Director-Active
17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

Director18 February 2021Active
29, Lake Avenue, Billericay, England, CM12 0AJ

Director-Active
37 Paddock Close, Eastwood, Leigh On Sea, SS9 5QP

Director-Active

People with Significant Control

Mr Graham Joseph Holding
Notified on:20 May 2021
Status:Active
Date of birth:October 1978
Nationality:British
Address:17/21 Bowlers Croft, Essex, SS14 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janice Copsey
Notified on:19 March 2020
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:28, Sylvan Way, Chigwell, England, IG7 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Peter Mcleod
Notified on:13 November 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:37, Paddock Close, Leigh-On-Sea, England, SS9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Scott Mcleod
Notified on:13 November 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:29, Lake Avenue, Billericay, England, CM12 0AJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Accounts

Change account reference date company previous shortened.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Persons with significant control

Notification of a person with significant control.

Download
2021-06-26Capital

Capital allotment shares.

Download
2021-06-26Capital

Capital cancellation shares.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.