UKBizDB.co.uk

BRINDLEYS UK LIMITED

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

This company is commonly known as Brindleys Uk Limited. The company was founded 21 years ago and was given the registration number 04503950. The firm's registered office is in WEST MIDLANDS. You can find them at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BRINDLEYS UK LIMITED
Company Number:04503950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Butlers Road, Birmingham, England, B20 2NT

Director14 February 2003Active
112 College Road, Moseley, Birmingham, B13 9LH

Secretary06 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 August 2002Active
112 College Road, Moseley, Birmingham, B13 9LH

Director14 February 2003Active
75 Cole Bank Road, Hall Green, Birmingham, B28 8EZ

Director06 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 August 2002Active

People with Significant Control

Mr Kulwinder Singh Chawla
Notified on:07 September 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:77 Butlers Road, Handsworth Wood, Birmingham, England, B20 2NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ram Piari
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Indian
Address:2 Wheeleys Road, Edgbaston, West Midlands, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Adarshpaul Kaur Chawla
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:2 Wheeleys Road, Edgbaston, West Midlands, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Yasmin Sumar
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:2 Wheeleys Road, Edgbaston, West Midlands, B15 2LD
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 (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
2023-09-26Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Gazette

Gazette filings brought up to date.

Download
2021-12-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-03-28Accounts

Change account reference date company current shortened.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-11-07Gazette

Gazette filings brought up to date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.