Company number 02425454
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address UNIT 7 CENTROVELL TRADING ESTATE, CALDWELL ROAD, NUNEATON, WARWICKSHIRE, CV11 4NG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Mark Gutridge as a director on 2 November 2016; Termination of appointment of Anthony Robert Emery as a director on 1 November 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of BRINK TOWING SYSTEMS LIMITED are www.brinktowingsystems.co.uk, and www.brink-towing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Coventry Rail Station is 7.9 miles; to Canley Rail Station is 8.5 miles; to Tile Hill Rail Station is 9.8 miles; to Polesworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brink Towing Systems Limited is a Private Limited Company.
The company registration number is 02425454. Brink Towing Systems Limited has been working since 22 September 1989.
The present status of the company is Active. The registered address of Brink Towing Systems Limited is Unit 7 Centrovell Trading Estate Caldwell Road Nuneaton Warwickshire Cv11 4ng. . DE GRAAF, Gerrit is a Director of the company. GUTRIDGE, Mark is a Director of the company. MARTENS, Robert Francis Adrianus is a Director of the company. Secretary RENGELINK, Jan Willem has been resigned. Director BRINK, Gerard Jacobus has been resigned. Director EMERY, Anthony Robert has been resigned. Director JACOBS, John Howard has been resigned. Director MACKENZIE, Keith has been resigned. Director RENGELINK, Jan Willem has been resigned. Director VAN KESTEREN, Franciscus Aloysius has been resigned. Director WARD, Nigel Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
WARD, Nigel Paul
Resigned: 28 February 2015
Appointed Date: 03 May 2011
55 years old
Persons With Significant Control
Mr Anthony Robert Emery
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control
BRINK TOWING SYSTEMS LIMITED Events
24 Nov 2016
Appointment of Mr Mark Gutridge as a director on 2 November 2016
23 Nov 2016
Termination of appointment of Anthony Robert Emery as a director on 1 November 2016
28 Oct 2016
Confirmation statement made on 22 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
23 Apr 1991
Return made up to 14/02/91; full list of members
05 Apr 1990
Accounting reference date notified as 31/12
07 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1989
Incorporation
30 July 2015
Charge code 0242 5454 0008
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Nibc Bank N.V. (The Security Agent)
Description: Contains fixed charge…
27 January 2015
Charge code 0242 5454 0007
Delivered: 3 February 2015
Status: Satisfied
on 31 July 2015
Persons entitled: Dnb Bank Asa, Sweden Branch
Description: F/H over property at unit 7 centrovell trading estate…
5 March 2009
Fixed and floating security document
Delivered: 11 March 2009
Status: Satisfied
on 4 December 2014
Persons entitled: Nordea Bank (Publ) as Security Agent
Description: Fixed and floating charge over the undertaking and all…
15 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied
on 20 September 2006
Persons entitled: General Electric Capital Corporation as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Mortgage
Delivered: 24 April 2003
Status: Satisfied
on 20 September 2006
Persons entitled: General Electric Capital Corporation,New York,as Security Trustee
Description: All right,title and interest in unit 7 centrovell…
13 August 1992
Deed of charge over credit balances
Delivered: 25 August 1992
Status: Satisfied
on 18 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) referred to in the…
13 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied
on 20 January 1997
Persons entitled: Barclays Bank PLC
Description: Plot 33 norwich close nuneaton warwickshire.