BRG APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

BRG APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08223512

Incorporation date

21/09/2012

Size

Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2012)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Registered office address changed from 89-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2025-10-23
dot icon22/10/2025
Termination of appointment of Deiniol Rhys Elliott-Wright as a director on 2025-10-15
dot icon22/10/2025
Termination of appointment of James Dennis Clayton as a director on 2025-10-15
dot icon22/10/2025
Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to The Old Chapel Willow Lane Norwich NR2 1EU on 2025-10-22
dot icon22/10/2025
Appointment of Mr Ian Edward Fahy as a director on 2025-10-15
dot icon22/10/2025
Registered office address changed from The Old Chapel Willow Lane Norwich NR2 1EU England to 89-90 Paul Street London EC2A 4NE on 2025-10-22
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon24/12/2024
Full accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon03/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon13/04/2023
Appointment of Mr Deiniol Rhys Elliott-Wright as a director on 2023-04-06
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon06/01/2023
Registered office address changed from Studio 3.2, Power Road Studios 114 Power Road London W4 5PY to 86-90 Paul Street Paul Street London EC2A 4NE on 2023-01-06
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon26/10/2022
Director's details changed for Mr David Matthew Gubbin on 2020-12-20
dot icon08/03/2022
Full accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon16/08/2021
Full accounts made up to 2020-06-30
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Confirmation statement made on 2020-09-21 with updates
dot icon23/06/2020
Full accounts made up to 2019-06-30
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon15/11/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon13/06/2019
Full accounts made up to 2018-06-30
dot icon15/05/2019
Appointment of Mr Martin Lee Nicholas as a director on 2019-05-15
dot icon13/05/2019
Termination of appointment of Michelle Ana Waters as a director on 2019-05-01
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon13/02/2018
Full accounts made up to 2017-06-30
dot icon20/11/2017
Termination of appointment of Mervyn Cohen as a director on 2017-11-17
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon04/10/2017
Director's details changed for Mr James Dennis Clayton on 2017-10-01
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon12/08/2016
Appointment of Mr David Matthew Gubbin as a director on 2016-08-10
dot icon14/07/2016
Termination of appointment of Timothy Ian Hossack as a director on 2016-07-11
dot icon06/06/2016
Auditor's resignation
dot icon28/11/2015
Full accounts made up to 2015-06-30
dot icon20/10/2015
Appointment of Mr James Dennis Clayton as a director on 2015-10-16
dot icon14/10/2015
Termination of appointment of Craig Norman Dais as a director on 2015-10-08
dot icon14/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-06-30
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon28/08/2014
Appointment of Mrs Michelle Ana Waters as a director on 2014-08-26
dot icon21/08/2014
Termination of appointment of Stephen Jonathan Lord as a director on 2014-08-21
dot icon07/07/2014
Director's details changed for Mr Stephen Jonathan Lord on 2014-07-07
dot icon07/07/2014
Director's details changed for Mr Mervyn Cohen on 2014-07-07
dot icon07/07/2014
Registered office address changed from 566 Chiswick High Road Chiswick Business Park London W4 5YA England on 2014-07-07
dot icon19/06/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 2013-10-22
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/10/2012
Appointment of Mr Tim Hossack as a director
dot icon29/10/2012
Appointment of Mr Craig Norman Dais as a director
dot icon28/09/2012
Current accounting period shortened from 2013-09-30 to 2013-06-30
dot icon21/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hossack, Timothy Ian
Director
29/10/2012 - 11/07/2016
4
Waters, Michelle Ana
Director
26/08/2014 - 01/05/2019
-
Lord, Stephen Jonathan
Director
21/09/2012 - 21/08/2014
-
Cohen, Mervyn
Director
21/09/2012 - 17/11/2017
-
Nicholas, Martin Lee
Director
15/05/2019 - Present
-

Persons with Significant Control

1
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 BRG APPLIANCES LIMITED

BRG APPLIANCES LIMITED is an(a) Active company incorporated on 21/09/2012 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRG APPLIANCES LIMITED?

toggle

BRG APPLIANCES LIMITED is currently Active. It was registered on 21/09/2012 .

Where is BRG APPLIANCES LIMITED located?

toggle

BRG APPLIANCES LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does BRG APPLIANCES LIMITED do?

toggle

BRG APPLIANCES LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for BRG APPLIANCES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.