BRIMOUNT LIMITED

Register to unlock more data on OkredoRegister

BRIMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06864954

Incorporation date

31/03/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1b First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon01/05/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/02/2026
Registered office address changed from 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 2026-02-27
dot icon27/02/2026
Change of details for Mr Rajesh Kumar Makkar as a person with significant control on 2026-02-27
dot icon22/07/2025
Director's details changed for Mr Rajesh Kumar Makkar on 2025-07-22
dot icon22/07/2025
Change of details for Mr Rajesh Kumar Makkar as a person with significant control on 2025-07-22
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Registered office address changed from 18 Parkfield Avenue Hillingdon Uxbridge Middlesex UB10 0DF England to 1St Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 2015-03-30
dot icon17/03/2015
Registered office address changed from 1St Floor 44-50 the Broadway Southall Middlesex UB1 1QB England to 18 Parkfield Avenue Hillingdon Uxbridge Middlesex UB10 0DF on 2015-03-17
dot icon11/06/2014
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 2014-06-11
dot icon22/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Registered office address changed from 18 Parkfield Avenue Hillingdon Uxbridge Middlesex UB10 0DF on 2014-03-28
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/12/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon26/04/2010
Director's details changed for Rajesh Kumar Makkar on 2009-10-01
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/05/2009
Director appointed rajesh kumar makkar
dot icon23/04/2009
Registered office changed on 23/04/2009 from 18 parkfield avenue hillington middlesex UB10 0DF
dot icon09/04/2009
Appointment terminated director aderyn hurworth
dot icon08/04/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon31/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
62.61K
-
0.00
55.64K
-
2022
2
6.10K
-
0.00
3.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
31/03/2009 - 08/04/2009
3461
Makkar, Rajesh Kumar
Director
31/03/2009 - Present
8
HCS SECRETARIAL LIMITED
Corporate Secretary
31/03/2009 - 08/04/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMOUNT LIMITED

BRIMOUNT LIMITED is an(a) Active company incorporated on 31/03/2009 with the registered office located at 1b First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMOUNT LIMITED?

toggle

BRIMOUNT LIMITED is currently Active. It was registered on 31/03/2009 .

Where is BRIMOUNT LIMITED located?

toggle

BRIMOUNT LIMITED is registered at 1b First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FD.

What does BRIMOUNT LIMITED do?

toggle

BRIMOUNT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BRIMOUNT LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-03-31 with no updates.