UKBizDB.co.uk

BRINKHILL RECOMMENDED LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:156 Willingham Street, Grimsby, United Kingdom, DN32 9PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1g Rannoch Drive, Renfrew, United Kingdom, PA4 9AB

Director12 March 2020Active
203 Gadsby Street, Nuneaton, United Kingdom, CV11 4PF

Director04 November 2019Active
257 Station Road, Hayes, England, UB3 4JE

Director26 January 2018Active
24, Greenwood Road, Northampton, United Kingdom, NN5 5ER

Director16 September 2015Active
59b Berrymead Gardens, London, England, W3 8AB

Director05 July 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
12, Beechway, Liverpool, United Kingdom, L31 1HP

Director03 August 2015Active
18, Bankton Gardens, Livingston, EH54 9DZ

Director28 June 2017Active
156 Willingham Street, Grimsby, United Kingdom, DN32 9PU

Director25 November 2019Active
7, Main Street, Goadby Marwood, Melton Mowbray, United Kingdom, LE14 4LN

Director24 May 2016Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director12 September 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Address

Change registered office address company with date old address new address.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.