Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRULINES LIMITED
Company Information for

BRULINES LIMITED

1 SURTEES WAY, SURTEES BUSINESS PARK, STOCKTON ON TEES, TS18 3HR,
Company Registration Number
04312345
Private Limited Company
Active

Company Overview

About Brulines Ltd
BRULINES LIMITED was founded on 2001-10-29 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Brulines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRULINES LIMITED
 
Legal Registered Office
1 SURTEES WAY
SURTEES BUSINESS PARK
STOCKTON ON TEES
TS18 3HR
Other companies in TS18
 
Filing Information
Company Number 04312345
Company ID Number 04312345
Date formed 2001-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRULINES LIMITED
Is this data useful to you?
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.
Companies with same name BRULINES LIMITED
The following companies were found which have the same name as BRULINES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRULINES GROUP LIMITED ONE SURTEES WAY SURTEES BUSINESS PARK STOCKTON ON TEES TS18 3HR Active Company formed on the 2011-08-17
BRULINES TRUSTEE COMPANY LIMITED 1 SURTEES WAY SURTEES BUSINESS PARK SURTEES BUSINESS PARK STOCKTON ON TEES TS18 3HR Dissolved Company formed on the 2006-04-07

Company Officers of BRULINES LIMITED

Current Directors
Officer Role Date Appointed
MARK HARDWICK FOSTER
Company Secretary 2006-01-03
JAMES WILLIAM DICKSON
Director 2003-04-02
MARK HARDWICK FOSTER
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ALAN ANSPACH
Director 2008-01-04 2012-04-05
RONALD CHARLES COLLEY
Director 2006-05-08 2012-04-05
ALISON JOY MARTINEZ
Director 2004-07-22 2012-04-05
DUNCAN JAMES NOBLE
Director 2003-12-03 2012-04-05
CLIVE LINTON CONSTERDINE
Director 2008-01-04 2010-08-06
SIMON COLLIN
Director 2003-02-04 2006-12-31
DERRICK COLLIN
Director 2001-11-23 2006-05-10
STEPHEN ANTHONY JAMES
Director 2003-02-04 2006-03-01
STEPHEN ANTHONY JAMES
Company Secretary 2001-11-23 2006-01-03
STEVEN MAURICE BROWN
Director 2003-02-04 2005-04-28
GRAEME RICHARD BOAGEY
Director 2002-09-04 2005-02-02
ALAN BARKER
Director 2004-01-29 2004-08-05
ANTHONY JOHN HODGSON
Director 2003-02-04 2003-08-29
STEPHEN MATHER
Director 2003-02-04 2003-05-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-29 2001-11-23
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-29 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HARDWICK FOSTER NUCLEUS DATA LIMITED Company Secretary 2009-06-29 CURRENT 2000-06-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER EGASSTATION EUROPE LIMITED Company Secretary 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
MARK HARDWICK FOSTER MACHINE INSITE LIMITED Company Secretary 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
MARK HARDWICK FOSTER COIN METRICS LIMITED Company Secretary 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES TRUSTEE COMPANY LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINE LIMITED Company Secretary 2006-01-03 CURRENT 2000-04-19 Dissolved 2016-06-14
MARK HARDWICK FOSTER EDIS LIMITED Company Secretary 2006-01-03 CURRENT 2000-04-19 Dissolved 2016-06-14
MARK HARDWICK FOSTER VIANET GROUP PLC Company Secretary 2006-01-03 CURRENT 2005-01-28 Active
JAMES WILLIAM DICKSON SCREENREACH INTERACTIVE LIMITED Director 2017-09-29 CURRENT 2009-09-03 Active
JAMES WILLIAM DICKSON BRULINE LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON EDIS LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
JAMES WILLIAM DICKSON RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
JAMES WILLIAM DICKSON ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
JAMES WILLIAM DICKSON VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
JAMES WILLIAM DICKSON EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
JAMES WILLIAM DICKSON COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET GROUP PLC Director 2005-04-20 CURRENT 2005-01-28 Active
MARK HARDWICK FOSTER VENDMAN SYSTEMS LIMITED Director 2017-10-03 CURRENT 1998-04-22 Active
MARK HARDWICK FOSTER VENDMAN EUROPE LIMITED Director 2017-10-03 CURRENT 2008-09-30 Active
MARK HARDWICK FOSTER LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
MARK HARDWICK FOSTER VIATELEMETRY LIMITED Director 2010-12-02 CURRENT 2010-05-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
MARK HARDWICK FOSTER ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
MARK HARDWICK FOSTER VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
MARK HARDWICK FOSTER VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
MARK HARDWICK FOSTER EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
MARK HARDWICK FOSTER COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
MARK HARDWICK FOSTER VIANET GROUP PLC Director 2006-01-03 CURRENT 2005-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 043123450007
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26SH19Statement of capital on 2014-03-26 GBP 1
2014-03-26SH20Statement by directors
2014-03-26CAP-SSSolvency statement dated 20/03/14
2014-03-26RES13SHARE PREMIUM ACCOUNT CANCELLED AND CREDITED TO RESERVES 20/03/2014
2014-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled and credited to reserves 20/03/2014
2013-07-19AR0119/07/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-07-19AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 01/04/2012
2012-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HARDWICK FOSTER on 2012-04-01
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21ANNOTATIONClarification
2012-05-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-10-29
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NOBLE
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARTINEZ
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COLLEY
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANSPACH
2011-11-03AR0129/10/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-29AR0129/10/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CONSTERDINE
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-17AR0129/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES NOBLE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOY MARTINEZ / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CONSTERDINE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES COLLEY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN ANSPACH / 17/11/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-07363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: WELLINGTON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TA
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-08-13AUDAUDITOR'S RESIGNATION
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11288bDIRECTOR RESIGNED
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-08288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30288bDIRECTOR RESIGNED
2006-02-14288bSECRETARY RESIGNED
2006-01-26288bSECRETARY RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-01AUDAUDITOR'S RESIGNATION
2005-06-2188(2)RAD 19/05/05--------- £ SI 26988@1=26988 £ IC 250000/276988
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07AUDAUDITOR'S RESIGNATION
2005-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRULINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRULINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-03 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2005-05-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-19 Satisfied DERRICK COLLIN AND DEBRA ELLEN COLLIN AND GRAEME RICHARD BOAGEY (THE SECURITY TRUSTEE)
DEBENTURE 2002-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BRULINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRULINES LIMITED
Trademarks

Trademark applications by BRULINES LIMITED

BRULINES LIMITED is the Original Applicant for the trademark BRULINES ™ (77573845) through the USPTO on the 2008-09-18
Scientific, weighing, measuring and checking (supervision) apparatus and instruments for measuring thermal properties such as the resistance to electrical conductivity at a given temperature; flow meters; sensing and monitoring apparatus and instruments and apparatus and instruments for measuring electrical properties, namely, for sensing the flow of liquids and monitoring for quality control the flow of liquids and for measuring the resistance to electrical conductivity at a given temperature; apparatus and instruments for identifying, measuring, sensing and checking the volume, temperature and conductivity of liquids; apparatus and instruments for automatically controlling and/or monitoring the level and/or flow of liquids, namely, the flow meter turbine, thermistor and electrical nodes to measure the volumetric, thermal and resistance to an electrical input, not for medical use; scientific, electric and electronic apparatus and instruments all for receiving, processing, transmitting, storing, relaying, inputting or outputting of data in the nature of time, volume, thermal and electric resistance data; monitoring apparatus for use with the aforesaid goods, namely, control units and inspection control panels for monitoring and controlling the flow of liquids; communications and telecommunications apparatus and instruments, namely, wireless receivers and wired modems; data logging and storage devices, namely, embedded microcontrollers, flash memory cards, memory boards and EPROM circuits; computer programs and computer software for identification of flow liquid state, temperature and volume within the field of dispensing and quality monitoring; signal and data media, namely, downloadable audio and video recordings in the field of temporal, volumetric, thermal and electrical resistance of liquids; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for BRULINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRULINES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRULINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRULINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRULINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.