UKBizDB.co.uk

BRUNEL SHIPPING & LINER SERVICES LIMITED

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

This company is commonly known as Brunel Shipping & Liner Services Limited. The company was founded 37 years ago and was given the registration number 02051377. The firm's registered office is in CHEPSTOW. You can find them at Basepoint Business Centre, Beaufort Park, Chepstow, Monmouthshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BRUNEL SHIPPING & LINER SERVICES LIMITED
Company Number:02051377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Basepoint Business Centre, Beaufort Park, Chepstow, Monmouthshire, Wales, NP16 5UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwing Ifton Court, Rogiet, Caldicot, NP26 3UP

Secretary29 November 2003Active
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Director28 November 2022Active
West Wing Ifton Court, Rogiet, Newport, NP6 3UP

Secretary-Active
West Wing Ifton Court, Rogiet, Newport, NP6 3UP

Director-Active
4 Dunraven Crescent, Talbot Green, Pontyclun, CF7 8JD

Director-Active
7 Gunners Lane, Studley, B80 7LX

Director-Active
18 Wilton Road, Balsall Common, Coventry, United Kingdom, CV7 7QW

Director08 November 2021Active

People with Significant Control

Mr Gary Douglas Stanley Lingard
Notified on:14 November 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:18 Wilton Road, Balsall Common, Coventry, United Kingdom, CV7 7QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kenneth Peter Swinden Hassall
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Gunners Lane, Studley, United Kingdom, BB0 7LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip John Clayton
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:West Wing, Ifton Court, Newport, United Kingdom, NP26 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-03-30Accounts

Change account reference date company previous extended.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-10-28Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.