UKBizDB.co.uk

BRUNEL LOGISTICS (UK) LIMITED

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

This company is commonly known as Brunel Logistics (uk) Limited. The company was founded 20 years ago and was given the registration number 04869956. The firm's registered office is in REDDITCH. You can find them at 2 Oaks Business Park, Clews Road, Redditch, Worcestershire. This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:BRUNEL LOGISTICS (UK) LIMITED
Company Number:04869956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities
  • 52242 - Cargo handling for air transport activities
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:2 Oaks Business Park, Clews Road, Redditch, Worcestershire, B98 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Denehurst Close, Barnt Green, United Kingdom, B45 8HR

Secretary10 November 2014Active
44, Beechwood Road, Kings Heath, Birmingham, England, B14 4AD

Director12 August 2013Active
8, Denehurst Close, Barnt Green, United Kingdom, B45 8HR

Director17 July 2013Active
22 Scott Court, 4 Broome Way, Camberwell, London, United Kingdom, SE5 7FY

Director12 August 2013Active
Mill Barn, Mill Lane, Tredington, CV36 4NG

Secretary11 September 2003Active
Mill Barn, Mill Lane, Tredington, CV36 4NG

Secretary05 September 2004Active
Kings Chambers, Queens Cross, Dudley, DY1 1QT

Corporate Secretary23 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 August 2003Active
4, Steadings Rise, Mere, England, WA16 0WB

Director31 July 2013Active
2 Oaks Business Park, Clews Road, Redditch, B98 7ST

Director23 December 2005Active
Mill Barn Mill Lane, Tredington, Shipston On Stour, CV36 4NG

Director11 September 2003Active
Rm 4009, Ah Lai House, Yau Lai Estate, Yau Tong, Hong Kong,

Director29 July 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 August 2003Active

People with Significant Control

Mr Graham Bott
Notified on:01 July 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Hollyfields, Denehurst Close, Birmingham, United Kingdom, B45 8HR
Nature of control:
  • Significant influence or control

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
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Change account reference date company current extended.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.