BRIGADE ELECTRONICS GROUP PLC

Register to unlock more data on OkredoRegister

BRIGADE ELECTRONICS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107804

Incorporation date

17/12/2009

Size

Group

Contacts

Registered address

Registered address

Brigade House The Mills, Station Road, South Darenth, Kent DA4 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon06/03/2026
Appointment of Mr Owais Farid Aziz as a director on 2026-03-02
dot icon06/03/2026
Appointment of Mr Owais Farid Aziz as a secretary on 2026-03-02
dot icon05/03/2026
Appointment of Mr Philip Julian Hanson-Abbott as a secretary on 2026-03-02
dot icon04/03/2026
Termination of appointment of Mathew Palmer as a secretary on 2026-02-27
dot icon04/03/2026
Termination of appointment of Mathew Palmer as a director on 2026-02-27
dot icon15/01/2026
Termination of appointment of Rachel Emma Hutson as a director on 2026-01-14
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon29/09/2025
Appointment of Mr Simon Alastair Nigel Collinson as a director on 2025-08-27
dot icon05/08/2025
Group of companies' accounts made up to 2025-01-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon07/08/2024
Group of companies' accounts made up to 2024-01-31
dot icon20/02/2024
Director's details changed for Mr Philip Julian Hanson-Abbott on 2024-02-16
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon06/11/2023
Termination of appointment of Noel Philip Moody as a director on 2023-07-31
dot icon02/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon28/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon07/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon17/05/2021
Termination of appointment of Stuart Andrew Matthews as a director on 2021-04-13
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon08/10/2020
Termination of appointment of Thomas Craig Brett as a director on 2020-09-30
dot icon14/09/2020
Group of companies' accounts made up to 2020-01-31
dot icon04/05/2020
Termination of appointment of John Harris as a secretary on 2020-04-30
dot icon04/05/2020
Termination of appointment of John Lewis David Harris as a director on 2020-04-30
dot icon04/05/2020
Appointment of Mr Mathew Palmer as a secretary on 2020-05-01
dot icon04/05/2020
Appointment of Mr Mathew Palmer as a director on 2020-05-01
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon19/07/2019
Group of companies' accounts made up to 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon31/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon08/05/2018
Appointment of Mrs Rachel Emma Hutson as a director on 2018-05-01
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon09/08/2017
Group of companies' accounts made up to 2017-01-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon27/10/2016
Appointment of Mr John Harris as a secretary on 2016-10-14
dot icon27/10/2016
Appointment of Mr John Lewis David Harris as a director on 2016-10-14
dot icon27/10/2016
Termination of appointment of Ian Wilson Sillars as a secretary on 2016-10-14
dot icon27/10/2016
Termination of appointment of Ian Wilson Sillars as a director on 2016-10-14
dot icon02/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon24/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon10/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon19/12/2014
Registered office address changed from The Mills Station Road South Darenth Kent DA4 9BD to Brigade House the Mills Station Road, South Darenth Kent DA4 9BD on 2014-12-19
dot icon18/09/2014
Group of companies' accounts made up to 2014-01-31
dot icon10/09/2014
Appointment of Mr Noel Philip Moody as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Thomas Craig Brett as a director on 2014-09-01
dot icon10/09/2014
Appointment of Mr Stuart Andrew Matthews as a director on 2014-09-01
dot icon21/08/2014
Auditor's statement
dot icon21/08/2014
Re-registration of Memorandum and Articles
dot icon21/08/2014
Balance Sheet
dot icon21/08/2014
Auditor's report
dot icon21/08/2014
Certificate of re-registration from Private to Public Limited Company
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Re-registration from a private company to a public company
dot icon10/06/2014
Certificate of change of name
dot icon10/06/2014
Change of name notice
dot icon06/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-11-27
dot icon30/09/2013
Group of companies' accounts made up to 2013-01-31
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Ian Wilson Sillars on 2011-12-26
dot icon17/12/2012
Director's details changed for Mr Philip Julian Hanson-Abbott on 2012-10-04
dot icon18/09/2012
Group of companies' accounts made up to 2012-01-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon20/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon04/05/2010
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon13/01/2010
Termination of appointment of Carl Graham as a director
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon13/01/2010
Appointment of Ian Wilson Sillars as a secretary
dot icon13/01/2010
Appointment of Mr Ian Wilson Sillars as a director
dot icon13/01/2010
Appointment of Mr Philip Julian Hanson-Abbott as a director
dot icon13/01/2010
Appointment of Mr Christopher Philip Hanson-Abbott as a director
dot icon13/01/2010
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6BG United Kingdom on 2010-01-13
dot icon17/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
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
Aziz, Owais Farid
Secretary
02/03/2026 - Present
-
Aziz, Owais Farid
Director
02/03/2026 - Present
-
Palmer, Mathew
Director
01/05/2020 - 27/02/2026
4
Hanson-Abbott, Philip Julian
Secretary
02/03/2026 - Present
-
Hanson-Abbott, Christopher Philip
Director
17/12/2009 - Present
7

Persons with Significant Control

0

No PSC data available.

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 BRIGADE ELECTRONICS GROUP PLC

BRIGADE ELECTRONICS GROUP PLC is an(a) Active company incorporated on 17/12/2009 with the registered office located at Brigade House The Mills, Station Road, South Darenth, Kent DA4 9BD. There are currently 6 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 BRIGADE ELECTRONICS GROUP PLC?

toggle

BRIGADE ELECTRONICS GROUP PLC is currently Active. It was registered on 17/12/2009 .

Where is BRIGADE ELECTRONICS GROUP PLC located?

toggle

BRIGADE ELECTRONICS GROUP PLC is registered at Brigade House The Mills, Station Road, South Darenth, Kent DA4 9BD.

What does BRIGADE ELECTRONICS GROUP PLC do?

toggle

BRIGADE ELECTRONICS GROUP PLC operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BRIGADE ELECTRONICS GROUP PLC?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Owais Farid Aziz as a director on 2026-03-02.