This company is commonly known as Brinkhill Recommended Ltd. The company was founded 8 years ago and was given the registration number 09615950. The firm's registered office is in GRIMSBY. You can find them at 156 Willingham Street, , Grimsby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BRINKHILL RECOMMENDED LTD |
---|---|---|
Company Number | : | 09615950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 156 Willingham Street, Grimsby, United Kingdom, DN32 9PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1g Rannoch Drive, Renfrew, United Kingdom, PA4 9AB | Director | 12 March 2020 | Active |
203 Gadsby Street, Nuneaton, United Kingdom, CV11 4PF | Director | 04 November 2019 | Active |
257 Station Road, Hayes, England, UB3 4JE | Director | 26 January 2018 | Active |
24, Greenwood Road, Northampton, United Kingdom, NN5 5ER | Director | 16 September 2015 | Active |
59b Berrymead Gardens, London, England, W3 8AB | Director | 05 July 2018 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
12, Beechway, Liverpool, United Kingdom, L31 1HP | Director | 03 August 2015 | Active |
18, Bankton Gardens, Livingston, EH54 9DZ | Director | 28 June 2017 | Active |
156 Willingham Street, Grimsby, United Kingdom, DN32 9PU | Director | 25 November 2019 | Active |
7, Main Street, Goadby Marwood, Melton Mowbray, United Kingdom, LE14 4LN | Director | 24 May 2016 | Active |
13 Milner Road, Birmingham, United Kingdom, B29 7RL | Director | 12 September 2018 | Active |
Mr Sylvester Bobro | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 1g Rannoch Drive, Renfrew, United Kingdom, PA4 9AB |
Nature of control | : |
|
Mr Sebastain Rediu | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 156 Willingham Street, Grimsby, United Kingdom, DN32 9PU |
Nature of control | : |
|
Mr Christopher William Barker | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 203 Gadsby Street, Nuneaton, United Kingdom, CV11 4PF |
Nature of control | : |
|
Mr Kishon Taylor-Parkes | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Milner Road, Birmingham, United Kingdom, B29 7RL |
Nature of control | : |
|
Mr Claude Darroux | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59b Berrymead Gardens, London, England, W3 8AB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Mohamed Burale | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Somali |
Country of residence | : | England |
Address | : | 257 Station Road, Hayes, England, UB3 4JE |
Nature of control | : |
|
Miss Chantelle Maclean | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Address | : | 18, Bankton Gardens, Livingston, EH54 9DZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 257 Station Road, Hayes, England, UB3 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.