BRINE ENGINEERING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BRINE ENGINEERING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08940121

Incorporation date

14/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire HP20 2LACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2014)
dot icon14/07/2025
Order of court to wind up
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon15/02/2022
Termination of appointment of Thomas William Holdaway as a director on 2022-02-15
dot icon15/12/2021
Director's details changed for Mr Yannick Fortes Teixeira on 2021-12-15
dot icon15/12/2021
Change of details for Mr Yannick Fortes Teixeira as a person with significant control on 2021-12-03
dot icon15/12/2021
Director's details changed for Mr Yannick Fortes Teixeira on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Thomas William Holdaway on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Carlos Miguel Moniz Dos Santos on 2021-12-15
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mr Carlos Miguel Moniz Dos Santos as a director on 2021-11-08
dot icon18/08/2021
Director's details changed for Thomas Holdaway on 2021-08-18
dot icon02/08/2021
Appointment of Thomas Holdaway as a director on 2021-08-02
dot icon05/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon28/01/2019
Director's details changed for Mr Yannick Fortes Teixeira on 2019-01-28
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2017-11-03
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to Kemp House 152 City Road London EC1V 2NX on 2016-08-17
dot icon10/08/2016
Director's details changed for Mr Yannick Fortes Teixeira on 2016-08-10
dot icon02/06/2016
Director's details changed for Mr Yannick Fortes Teixeira on 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/03/2016
Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2016-03-04
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Registered office address changed from 43 Stow Court Gloucester Road Cheltenham Gloucestershire GL51 8nd to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2015-09-22
dot icon20/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon07/11/2014
Certificate of change of name
dot icon14/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.11K
-
0.00
-
-
2022
2
14.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Yannick Fortes Teixeira
Director
14/03/2014 - Present
2
Moniz Dos Santos, Carlos Miguel
Director
08/11/2021 - Present
4
Holdaway, Thomas William
Director
02/08/2021 - 15/02/2022
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINE ENGINEERING SOLUTIONS LTD

BRINE ENGINEERING SOLUTIONS LTD is an(a) Liquidation company incorporated on 14/03/2014 with the registered office located at 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire HP20 2LA. There are currently 2 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 BRINE ENGINEERING SOLUTIONS LTD?

toggle

BRINE ENGINEERING SOLUTIONS LTD is currently Liquidation. It was registered on 14/03/2014 .

Where is BRINE ENGINEERING SOLUTIONS LTD located?

toggle

BRINE ENGINEERING SOLUTIONS LTD is registered at 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire HP20 2LA.

What does BRINE ENGINEERING SOLUTIONS LTD do?

toggle

BRINE ENGINEERING SOLUTIONS LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BRINE ENGINEERING SOLUTIONS LTD?

toggle

The latest filing was on 14/07/2025: Order of court to wind up.