Company number 04130230
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 140
. The most likely internet sites of BRI (UK) LIMITED are www.briuk.co.uk, and www.bri-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and ten months. Bri Uk Limited is a Private Limited Company.
The company registration number is 04130230. Bri Uk Limited has been working since 22 December 2000.
The present status of the company is Active. The registered address of Bri Uk Limited is 100 St James Road Northampton Northamptonshire Nn5 5lf. The company`s financial liabilities are £818.54k. It is £79.12k against last year. The cash in hand is £341.2k. It is £154.51k against last year. And the total assets are £1083.92k, which is £204.55k against last year. WARBURTON, John is a Director of the company. WINDATT, Peter John is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director PETTIT, Gary has been resigned. Director TAYLOR, Ian has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
bri (uk) Key Finiance
LIABILITIES
£818.54k
+10%
CASH
£341.2k
+82%
TOTAL ASSETS
£1083.92k
+23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 22 November 2010
Appointed Date: 22 December 2000
Director
PETTIT, Gary
Resigned: 30 June 2007
Appointed Date: 19 March 2001
61 years old
Director
TAYLOR, Ian
Resigned: 31 December 2002
Appointed Date: 19 March 2001
69 years old
Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 22 December 2000
Persons With Significant Control
Mr Peter John Windatt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John William Warburton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRI (UK) LIMITED Events
9 February 2007
Rent deposit deed
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Tyne Investments One LLP
Description: The interest in a separate designated interest bearing…
19 July 2002
Legal charge
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 106 st james road, northampton.
15 August 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied
on 7 December 2006
Persons entitled: P J Smith, I Q Taylor and a M Mcgregor
Description: Fixed and floating charges over the undertaking and all…