BRIGSTOCK LIMITED

Register to unlock more data on OkredoRegister

BRIGSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03337554

Incorporation date

21/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 Brigstock Road, Thornton Heath, Surrey CR7 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/12/2025
Director's details changed for Beran Navinchandra Patel on 2025-12-04
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon19/03/2024
Satisfaction of charge 1 in full
dot icon19/03/2024
Satisfaction of charge 2 in full
dot icon01/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/02/2024
Notification of Hamanshi Lina Beran Patel as a person with significant control on 2023-04-06
dot icon23/02/2024
Change of details for Beran Navinchandra Patel as a person with significant control on 2023-04-06
dot icon01/12/2023
Director's details changed for Beran Navin Patel on 2023-12-01
dot icon01/12/2023
Director's details changed for Mrs Hamanshi Lina Patel on 2023-12-01
dot icon01/12/2023
Change of details for Mr Beran Navin Patel as a person with significant control on 2023-12-01
dot icon24/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon21/02/2023
Registered office address changed from Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH England to 141 Brigstock Road Thornton Heath Surrey CR7 7JN on 2023-02-21
dot icon21/02/2023
Director's details changed for Beran Navin Patel on 2023-02-21
dot icon21/02/2023
Appointment of Mrs Hamanshi Lina Patel as a director on 2023-02-20
dot icon21/02/2023
Secretary's details changed for Mrs Hamanshi Lina Beran Patel on 2023-02-20
dot icon16/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon13/06/2022
Appointment of Mrs Hamanshi Lina Beran Patel as a secretary on 2022-06-01
dot icon26/05/2022
Termination of appointment of Navin Chandra Harmanbhai Patel as a secretary on 2021-10-09
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Termination of appointment of Navin Chandra Harmanbhai Patel as a director on 2019-08-09
dot icon16/06/2019
Registered office address changed from 3rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 2019-06-16
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon05/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon01/04/2010
Director's details changed for Doctor Navin Chandra Harmanbhai Patel on 2010-03-21
dot icon01/04/2010
Director's details changed for Beran Navin Patel on 2010-03-21
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2009
Return made up to 21/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / beran patel / 01/04/2008
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2008
Return made up to 21/03/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/12/2007
Amended accounts made up to 2006-06-30
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 21/03/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon30/03/2006
Location of debenture register
dot icon30/03/2006
Location of register of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: 3RD floor the heights 56-65 lowlands road harrow middlesex HA5 3AW
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2005
Registered office changed on 07/06/05 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES
dot icon06/04/2005
Return made up to 21/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Return made up to 21/03/04; full list of members
dot icon12/01/2004
Accounts for a small company made up to 2003-06-30
dot icon16/05/2003
Return made up to 21/03/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/11/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 21/03/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/03/2001
Return made up to 21/03/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon12/04/2000
Return made up to 21/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-06-30
dot icon13/04/1999
Return made up to 21/03/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-06-30
dot icon21/04/1998
Return made up to 21/03/98; full list of members
dot icon26/08/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon09/07/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon27/03/1997
Secretary resigned
dot icon21/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
202.68K
-
0.00
313.54K
-
2022
8
282.50K
-
0.00
356.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/03/1997 - 20/03/1997
99600
Patel, Beran Navin
Director
21/03/1997 - Present
-
Patel, Hamanshi Lina Beran
Secretary
31/05/2022 - Present
-
Patel, Navin Chandra Harmanbhai, Doctor
Secretary
20/03/1997 - 08/10/2021
-
Patel, Navin Chandra Harmanbhai, Doctor
Director
20/03/1997 - 08/08/2019
-

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 BRIGSTOCK LIMITED

BRIGSTOCK LIMITED is an(a) Active company incorporated on 21/03/1997 with the registered office located at 141 Brigstock Road, Thornton Heath, Surrey CR7 7JN. 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 BRIGSTOCK LIMITED?

toggle

BRIGSTOCK LIMITED is currently Active. It was registered on 21/03/1997 .

Where is BRIGSTOCK LIMITED located?

toggle

BRIGSTOCK LIMITED is registered at 141 Brigstock Road, Thornton Heath, Surrey CR7 7JN.

What does BRIGSTOCK LIMITED do?

toggle

BRIGSTOCK LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BRIGSTOCK LIMITED?

toggle

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