UKBizDB.co.uk

BRINK'S LIMITED

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

This company is commonly known as Brink's Limited. The company was founded 54 years ago and was given the registration number 00959654. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRINK'S LIMITED
Company Number:00959654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 51101 - Scheduled passenger air transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5600, Nw 36th Street, Suite 315, Miami Airport, Miami, United States, 33166

Director01 October 2019Active
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director09 February 2019Active
Unit 7, Radius Park, Faggs Road, Feltham, TW14 0NG

Director31 October 2014Active
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director18 August 2022Active
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director14 December 2012Active
25 Lammas Park Road, Ealing, London, W5 5JD

Secretary01 June 1998Active
147 Clarence Road, Wimbledon, London, SW19 8QB

Secretary01 January 1995Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary05 June 2001Active
56 India Street, Edinburgh, Scotland, EH3 6HD

Secretary23 February 1998Active
52 Greys Hill, Henley On Thames, RG9 1SJ

Secretary-Active
St Teresa Gorsewood Road, Hartley, Longfield, DA3 7DF

Secretary01 June 1992Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary25 April 2005Active
4 Biggs Grove Road, Cheshunt, EN7 6XY

Director20 June 2000Active
25 Lammas Park Road, Ealing, London, W5 5JD

Director01 June 1998Active
4713 Sadler Green Place, Glen Allen, United States,

Director01 February 2006Active
Glenbrooke Circle East, Richmond 23229, United States,

Director30 January 2009Active
Windmill Cottage Mill Road, Nettlebed, Henley On Thames, RG9 5AU

Director01 September 1994Active
6 Lynbrook Road, Trumbull Connecticut 06411, Usa, FOREIGN

Director02 September 1993Active
6 Furbers Paddock, Stratton, Dorchester, DT2 9TR

Director17 July 2000Active
147 Clarence Road, Wimbledon, London, SW19 8QB

Director01 November 1994Active
C/O The Brink's Company, 1801 Bayberry Court, Richmond, Usa,

Director16 February 2010Active
504, Miami Avenue, Terrace Park, United States, 45174

Director20 July 2009Active
The Meadows Sparrows End Lane, Brewood, Stafford, ST19 9DB

Director01 July 1995Active
Flat 9 Walsingham, St Johns Wood Park, London, NW8 6RG

Director09 May 2006Active
40 Hodford Road, Golders Green, London, NW11 8NN

Director27 October 2006Active
Flat 60 Exchange Building, Commercial Street, London, E1 6NQ

Director01 October 1998Active
28 Thorndal Circle, Darien, Usa, 1225

Director-Active
3 Cannon Drive, Bowden, Manchester,

Director01 April 2007Active
56 India Street, Edinburgh, Scotland, EH3 6HD

Director23 February 1998Active
Arnold House, 36-41 Holywell Lane, London, EC2A 3LB

Director31 October 2001Active
Am Steinern Kreuz 43, Darmstadt, Germany,

Director27 January 2006Active
2501 Northwind Place, Richmond, Usa, IRISH

Director14 June 2004Active
1255, Flat Rock Crossing, Manakin-Sabot, Usa, 23103

Director04 March 2010Active
1255, Flat Rock Crossing, Manakin-Sabot, United States,

Director06 July 2009Active
C/O The Brink's Company, 1801 Bayberry Court, Richmond, United States,

Director31 October 2013Active

People with Significant Control

Brink's (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-27Accounts

Accounts with accounts type full.

Download
2024-04-14Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Address

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

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.