Company Information for BRINTEX LIMITED
Fourth Floor, 3 Dorset Rise, London, EC4Y 8EN,
|
Company Registration Number
00946431
Private Limited Company
Active |
Company Name | |
---|---|
BRINTEX LIMITED | |
Legal Registered Office | |
Fourth Floor 3 Dorset Rise London EC4Y 8EN Other companies in SW1V | |
Company Number | 00946431 | |
---|---|---|
Company ID Number | 00946431 | |
Date formed | 1969-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-30 | |
Return next due | 2025-07-14 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-24 09:38:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRINTEX LIMITED | Voluntary Liquidation | |||
BRINTEX TRADING LLC | 3642 BOULDER HIGHWAY SUITE 387 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1996-08-12 | |
BRINTEX TRADING ENTERPRISES | MAGAZINE ROAD Singapore 059567 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH DOWLING |
||
LEE WILLIAM BUTLER |
||
JOSEPH DOWLING |
||
JOHN HENRY HEMMING |
||
AMANDA MANSERGH |
||
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE |
||
JASVINDER SIDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN BOND |
Director | ||
MALCOLM CHARLES VERNON TAYLOR |
Director | ||
JAMES ROBERT MURRAY |
Director | ||
LOUISA ANNE SERVICE |
Director | ||
JO SMITH |
Director | ||
VICTORIA JANE TELFER |
Director | ||
FRAZER ROBERT CHESTERMAN |
Director | ||
ANDREW EVANS |
Director | ||
DIANNE RHODA BRAIDEN |
Company Secretary | ||
ANNA GRABHAM |
Director | ||
IAN RAYMOND SMOUT |
Director | ||
NICHOLAS ALASTAIR SERVICE |
Company Secretary | ||
ALAN RICHARD LEWIS |
Director | ||
MICHAEL GEOFFREY ALLSOPP |
Director | ||
ALAN RICHARD LEWIS |
Company Secretary | ||
GEOFFREY JOHN COX |
Company Secretary | ||
GEOFFREY JOHN COX |
Director | ||
JOHN CHARLES WILLIAM NORTHOVER |
Director | ||
SUSAN MAHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OYSTER EXHIBITIONS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1996-08-16 | Dissolved 2016-02-09 | |
OYSTER FASHION EVENTS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2001-10-04 | Dissolved 2016-02-09 | |
HEMMING GROUP LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1951-01-04 | Active | |
NEWMAN BOOKS LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1936-07-11 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1919-04-29 | Active | |
HEMMING PUBLISHING LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1979-06-19 | Active | |
KENNEDY COMMUNICATIONS LTD. | Company Secretary | 2001-06-26 | CURRENT | 1988-03-24 | Active | |
ALAD LIMITED | Director | 2016-11-01 | CURRENT | 1995-08-10 | Active | |
EXECUTIVE HIRE NEWS LTD. | Director | 2016-08-11 | CURRENT | 1992-06-05 | Active | |
EXECUTIVE HIRE SHOW LIMITED | Director | 2016-08-11 | CURRENT | 2006-01-28 | Active | |
OYSTER EXHIBITIONS LIMITED | Director | 2007-04-27 | CURRENT | 1996-08-16 | Dissolved 2016-02-09 | |
OYSTER FASHION EVENTS LIMITED | Director | 2007-04-27 | CURRENT | 2001-10-04 | Dissolved 2016-02-09 | |
HEMMING GROUP LIMITED | Director | 2001-10-25 | CURRENT | 1951-01-04 | Active | |
KENNEDY COMMUNICATIONS LTD. | Director | 2001-06-26 | CURRENT | 1988-03-24 | Active | |
NEWMAN BOOKS LIMITED | Director | 1998-03-16 | CURRENT | 1936-07-11 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Director | 1996-10-01 | CURRENT | 1919-04-29 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1996-02-01 | CURRENT | 1979-06-19 | Active | |
RAINFOREST FOUNDATION UK | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
THE GLOBAL DIVERSITY FOUNDATION | Director | 1999-08-23 | CURRENT | 1999-08-23 | Active | |
NEWMAN BOOKS LIMITED | Director | 1991-10-31 | CURRENT | 1936-07-11 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1991-10-31 | CURRENT | 1979-06-19 | Active | |
HEMMING GROUP LIMITED | Director | 1991-06-23 | CURRENT | 1951-01-04 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Director | 1991-06-23 | CURRENT | 1919-04-29 | Active | |
HEMMING GROUP LIMITED | Director | 1995-07-03 | CURRENT | 1951-01-04 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Director | 1993-11-18 | CURRENT | 1919-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Abigail Waller Grace Gaynor on 2024-04-11 | ||
Appointment of Mr James Robert Cook as company secretary on 2024-04-11 | ||
DIRECTOR APPOINTED MR JAMES ROBERT COOK | ||
Previous accounting period extended from 30/06/23 TO 31/12/23 | ||
Change of details for Hemming Group Limited as a person with significant control on 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR | ||
REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER SIDHU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Joseph Dowling on 2019-01-29 | |
AP03 | Appointment of Mrs Abigail Waller Grace Gaynor as company secretary on 2019-01-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JASVINDER SIDHU | |
AP01 | DIRECTOR APPOINTED MS AMANDA MANSERGH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 145000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 145000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES VERNON TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 145000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA SERVICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES VERNON TAYLOR / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MURRAY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIAM BUTLER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOND / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32 VAUXHALL BRIDGE ROAD LONDON SW1V 2SS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRINTEX LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
HOSPITALITY CORPORATE AND DEMOCRATIC CORE |
Leeds City Council | |
|
Publication And Promotion |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |