BRINK'S GLOBAL SERVICES, LTD.

Register to unlock more data on OkredoRegister

BRINK'S GLOBAL SERVICES, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693465

Incorporation date

05/01/1999

Size

Full

Contacts

Registered address

Registered address

Unit 7 Radius Park, Faggs Road, Feltham TW14 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon17/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon11/02/2026
Appointment of Shanoor Miah as a director on 2026-01-01
dot icon11/02/2026
Appointment of Ms Sallyann Miranda Whittingham as a director on 2026-01-01
dot icon11/02/2026
Termination of appointment of Nader Antar as a director on 2026-01-20
dot icon11/02/2026
Termination of appointment of Kurt Mcmaken as a director on 2025-12-31
dot icon11/02/2026
Termination of appointment of Mark Andrew Woolley as a director on 2025-12-31
dot icon11/02/2026
Appointment of Mr Andrew Wild as a director on 2026-01-01
dot icon11/10/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon03/12/2024
Full accounts made up to 2023-12-31
dot icon26/11/2024
Termination of appointment of Dominik Bossart as a director on 2024-10-31
dot icon25/11/2024
Appointment of Nader Antar as a director on 2024-11-01
dot icon12/04/2024
Termination of appointment of Andrea Stina Sanchez as a director on 2024-03-26
dot icon12/04/2024
Appointment of Mr Mark Andrew Woolley as a director on 2024-03-26
dot icon30/03/2024
Full accounts made up to 2022-12-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Director's details changed for Ms Andrea Stina Sanchez on 2021-09-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon04/04/2023
Full accounts made up to 2021-12-31
dot icon28/03/2023
Appointment of Kurt Mcmaken as a director on 2023-03-15
dot icon28/03/2023
Termination of appointment of Ronald James Domanico as a director on 2023-03-15
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon18/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Appointment of Mr Ronald James Domanico as a director on 2021-09-01
dot icon14/04/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 7 Radius Park Faggs Road Feltham TW14 0NG on 2021-04-14
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon11/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon07/01/2021
Director's details changed for Ms Andrea Stina Sanchez on 2021-01-07
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon07/01/2020
Appointment of Dominik Bossart as a director on 2019-12-01
dot icon07/01/2020
Termination of appointment of Mcalister C Marshall as a director on 2019-12-01
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon06/12/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon10/11/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Full accounts made up to 2015-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon20/09/2016
Termination of appointment of Joseph William Dziedzic as a director on 2016-09-19
dot icon25/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon14/01/2016
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of Amit Zukerman as a director
dot icon19/06/2014
Director's details changed for Amit Zukerman on 2014-05-01
dot icon09/05/2014
Director's details changed for Mr Mcaliser C Marshall on 2014-05-07
dot icon03/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon12/11/2013
Appointment of Mr Mcalister C Marshall as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Director's details changed for Amit Zukerman on 2013-04-01
dot icon04/07/2013
Director's details changed for Amit Zukerman on 2013-04-01
dot icon09/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Director's details changed for Amit Zukerman on 2012-06-20
dot icon15/05/2012
Appointment of Joseph William Dziedzic as a director
dot icon14/05/2012
Termination of appointment of Lynn Rausch as a director
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon24/03/2011
Director's details changed for Amit Zukerman on 2010-04-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Joseph Eyal as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed andrea stina sanchez
dot icon30/01/2009
Director's change of particulars / amit zuckerman / 06/10/2008
dot icon29/01/2009
Return made up to 05/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Director appointed amit zuckerman
dot icon05/06/2008
Return made up to 05/01/08; full list of members
dot icon22/05/2008
Appointment terminated director ian nunn
dot icon22/05/2008
Registered office changed on 22/05/2008 from senator house 85 queen victoria street london EC4V 4JL
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon10/01/2007
Return made up to 05/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Full accounts made up to 2004-12-31
dot icon05/01/2006
Return made up to 05/01/06; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon10/01/2005
Director's particulars changed
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon10/01/2005
Location of register of members
dot icon03/12/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon12/01/2004
Return made up to 05/01/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 05/01/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Auditor's resignation
dot icon15/01/2002
Return made up to 05/01/02; full list of members
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Full accounts made up to 1999-12-31
dot icon12/04/2001
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon10/01/2001
Return made up to 05/01/01; full list of members
dot icon21/08/2000
Memorandum and Articles of Association
dot icon11/01/2000
Return made up to 05/01/00; full list of members
dot icon18/08/1999
Ad 10/08/99--------- £ si 70000@1=70000 £ ic 60000/130000
dot icon18/08/1999
Nc inc already adjusted 10/08/99
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon21/01/1999
Nc inc already adjusted 12/01/99
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Ad 12/01/99--------- £ si 59998@1=59998 £ ic 2/60000
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Resolutions
dot icon15/01/1999
Memorandum and Articles of Association
dot icon05/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Sallyann Miranda
Director
01/01/2026 - Present
4
Miah, Shanoor
Director
01/01/2026 - Present
2
Wild, Andrew
Director
01/01/2026 - Present
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/01/1999 - 05/01/1999
9278
EVERSECRETARY LIMITED
Corporate Secretary
25/04/2005 - 01/02/2021
953

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 BRINK'S GLOBAL SERVICES, LTD.

BRINK'S GLOBAL SERVICES, LTD. is an(a) Active company incorporated on 05/01/1999 with the registered office located at Unit 7 Radius Park, Faggs Road, Feltham TW14 0NG. 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 BRINK'S GLOBAL SERVICES, LTD.?

toggle

BRINK'S GLOBAL SERVICES, LTD. is currently Active. It was registered on 05/01/1999 .

Where is BRINK'S GLOBAL SERVICES, LTD. located?

toggle

BRINK'S GLOBAL SERVICES, LTD. is registered at Unit 7 Radius Park, Faggs Road, Feltham TW14 0NG.

What does BRINK'S GLOBAL SERVICES, LTD. do?

toggle

BRINK'S GLOBAL SERVICES, LTD. operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

What is the latest filing for BRINK'S GLOBAL SERVICES, LTD.?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-05 with no updates.