BRELKO CONVEYOR PRODUCTS LTD

Register to unlock more data on OkredoRegister

BRELKO CONVEYOR PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062371

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon28/02/2025
Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-02-28
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Notification of Michelle Savashnee Padayachee as a person with significant control on 2020-12-30
dot icon19/04/2022
Change of details for Mr Kanabaran Padayachee as a person with significant control on 2020-12-30
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon24/02/2021
Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2021-02-24
dot icon12/10/2020
Appointment of Clermont Corporate Services Limited as a director on 2020-10-08
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2019-05-13
dot icon08/04/2019
Termination of appointment of Peter Ellis as a director on 2018-02-01
dot icon05/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon07/09/2017
Termination of appointment of David Insley as a secretary on 2017-07-15
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon06/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/09/2010
Director's details changed for Peter Ellis on 2009-10-01
dot icon06/09/2010
Secretary's details changed for David Insley on 2009-10-01
dot icon06/09/2010
Director's details changed for Kanabaran Padayachee on 2009-10-01
dot icon03/09/2009
Return made up to 30/08/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from 2ND floor stanmore house 15-19 church road stanmore middlesex HA7 4AR
dot icon18/09/2007
Return made up to 30/08/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/10/2006
Return made up to 30/08/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/09/2005
Return made up to 30/08/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon22/10/2004
Return made up to 30/08/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/09/2003
Return made up to 30/08/03; full list of members
dot icon18/09/2002
Return made up to 30/08/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/11/2001
Return made up to 30/08/01; full list of members
dot icon12/03/2001
New secretary appointed
dot icon16/10/2000
New secretary appointed;new director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon16/10/2000
Registered office changed on 16/10/00 from: 2ND floor stanmore house 15-19 church road, stanmore middlesex HA7 4AR
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon30/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+8.13 % *

* during past year

Cash in Bank

£211,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
247.20K
-
0.00
195.28K
-
2022
1
283.68K
-
0.00
211.15K
-
2022
1
283.68K
-
0.00
211.15K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

283.68K £Ascended14.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.15K £Ascended8.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padayachee, Kanabaran
Secretary
29/08/2000 - 29/08/2001
-
Insley, David
Secretary
19/02/2001 - 14/07/2017
-
Ellis, Peter
Director
29/08/2000 - 31/01/2018
-
FORM 10 DIRECTORS FD LTD
Nominee Director
29/08/2000 - 30/08/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/08/2000 - 30/08/2000
12863

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRELKO CONVEYOR PRODUCTS LTD

BRELKO CONVEYOR PRODUCTS LTD is an(a) Active company incorporated on 30/08/2000 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRELKO CONVEYOR PRODUCTS LTD?

toggle

BRELKO CONVEYOR PRODUCTS LTD is currently Active. It was registered on 30/08/2000 .

Where is BRELKO CONVEYOR PRODUCTS LTD located?

toggle

BRELKO CONVEYOR PRODUCTS LTD is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does BRELKO CONVEYOR PRODUCTS LTD do?

toggle

BRELKO CONVEYOR PRODUCTS LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BRELKO CONVEYOR PRODUCTS LTD have?

toggle

BRELKO CONVEYOR PRODUCTS LTD had 1 employees in 2022.

What is the latest filing for BRELKO CONVEYOR PRODUCTS LTD?

toggle

The latest filing was on 08/09/2025: Total exemption full accounts made up to 2024-12-31.