BRINK'S SECURITY LIMITED

Register to unlock more data on OkredoRegister

BRINK'S SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01348794

Incorporation date

18/01/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1978)
dot icon03/02/2024
Final Gazette dissolved following liquidation
dot icon03/11/2023
Return of final meeting in a members' voluntary winding up
dot icon04/01/2023
Declaration of solvency
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2023-01-04
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon12/04/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 2021-04-12
dot icon12/04/2021
Change of details for Brink's Limited as a person with significant control on 2021-04-12
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon10/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon22/05/2020
Appointment of Carlo Julien Marcel Weisen as a director on 2019-10-01
dot icon22/05/2020
Termination of appointment of Mcalister C Marshall as a director on 2019-01-08
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon05/03/2019
Appointment of Brian Pereira as a director on 2019-02-09
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Christian Berte as a director on 2016-02-23
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/06/2014
Director's details changed for Christian Berte on 2014-05-01
dot icon09/05/2014
Director's details changed for Mr Mcaliser C Marshall on 2014-05-07
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/07/2013
Second filing of AP01 previously delivered to Companies House
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/09/2012
Appointment of Mr Mcaliser C Marshall as a director
dot icon20/09/2012
Termination of appointment of Frank Lennon as a director
dot icon21/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/10/2010
Resolutions
dot icon13/10/2010
Statement of company's objects
dot icon28/09/2010
Appointment of Frank Thomas Lennon as a director
dot icon28/09/2010
Termination of appointment of Martin Bourgeault as a director
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon06/11/2009
Termination of appointment of Guy Schapiro as a director
dot icon06/11/2009
Appointment of Christian Berte as a director
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 01/05/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon08/06/2007
Return made up to 01/05/07; full list of members
dot icon06/06/2007
New director appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: arnold house 36-41 holywell lane london EC2A 3LB
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon20/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/05/2006
Return made up to 01/05/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/06/2005
Return made up to 01/05/05; full list of members
dot icon24/06/2005
Director's particulars changed
dot icon23/06/2005
Location of register of members
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon04/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon10/01/2005
Director's particulars changed
dot icon28/07/2004
Director resigned
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon21/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/05/2003
Return made up to 01/05/03; full list of members
dot icon27/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/06/2002
Return made up to 01/05/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2000-12-31
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 icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned;director resigned
dot icon05/12/2001
Director resigned
dot icon01/06/2001
Return made up to 01/05/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon09/06/2000
Return made up to 01/05/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/06/1999
Return made up to 01/05/99; no change of members
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Secretary resigned
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/06/1998
Return made up to 01/05/98; no change of members
dot icon28/04/1998
New secretary appointed;new director appointed
dot icon28/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon27/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon01/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon04/06/1997
Return made up to 01/05/97; full list of members
dot icon10/09/1996
Accounts for a dormant company made up to 1995-11-30
dot icon05/07/1996
Return made up to 01/05/96; no change of members
dot icon27/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon21/08/1995
Director resigned;new director appointed
dot icon06/06/1995
Return made up to 01/05/95; no change of members
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
New director appointed
dot icon06/05/1994
Return made up to 01/05/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-11-30
dot icon10/09/1993
Director resigned;new director appointed
dot icon07/05/1993
Return made up to 01/05/93; no change of members
dot icon29/04/1993
Accounts for a dormant company made up to 1992-11-30
dot icon09/10/1992
Accounting reference date extended from 31/10 to 30/11
dot icon11/06/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
Return made up to 07/05/92; no change of members
dot icon16/04/1992
Accounts for a dormant company made up to 1991-10-31
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon28/07/1991
Accounting reference date extended from 30/09 to 31/10
dot icon28/07/1991
Resolutions
dot icon26/07/1991
Certificate of change of name
dot icon28/05/1991
Return made up to 07/05/91; full list of members
dot icon12/07/1990
Return made up to 07/05/90; full list of members; amend
dot icon20/06/1990
Full accounts made up to 1989-09-30
dot icon20/06/1990
Return made up to 07/05/90; full list of members
dot icon24/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1990
Director resigned
dot icon18/05/1989
Full accounts made up to 1988-09-30
dot icon18/05/1989
Return made up to 09/05/89; full list of members
dot icon12/10/1988
Secretary resigned;new secretary appointed
dot icon05/08/1988
Wd 17/06/88 ad 24/06/88--------- £ si 47000@1=47000 £ ic 3000/50000
dot icon05/08/1988
Resolutions
dot icon05/08/1988
£ nc 10000/50000
dot icon13/06/1988
Registered office changed on 13/06/88 from: westland square dewsbury rd leeds 11
dot icon09/06/1988
Accounts made up to 1987-09-30
dot icon09/06/1988
Return made up to 25/05/88; no change of members
dot icon31/05/1988
Certificate of change of name
dot icon04/02/1988
Return made up to 02/06/87; full list of members
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Full accounts made up to 1986-09-30
dot icon29/04/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Return made up to 28/07/86; full list of members
dot icon11/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickson, Richard Ross Nelson
Director
23/02/1998 - 17/07/2000
11
EVERSECRETARY LIMITED
Corporate Secretary
25/04/2005 - 01/02/2021
953
Weisen Carlo Julien Marcel
Director
01/10/2019 - Present
3
EXCELLET INVESTMENTS LIMITED
Corporate Secretary
05/06/2001 - 25/04/2005
374
Marshall, Mcalister C
Director
01/09/2012 - 08/01/2019
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINK'S SECURITY LIMITED

BRINK'S SECURITY LIMITED is an(a) Dissolved company incorporated on 18/01/1978 with the registered office located at 10th Floor 103 Colmore Row, Birmingham B3 3AG. 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 BRINK'S SECURITY LIMITED?

toggle

BRINK'S SECURITY LIMITED is currently Dissolved. It was registered on 18/01/1978 and dissolved on 03/02/2024.

Where is BRINK'S SECURITY LIMITED located?

toggle

BRINK'S SECURITY LIMITED is registered at 10th Floor 103 Colmore Row, Birmingham B3 3AG.

What does BRINK'S SECURITY LIMITED do?

toggle

BRINK'S SECURITY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRINK'S SECURITY LIMITED?

toggle

The latest filing was on 03/02/2024: Final Gazette dissolved following liquidation.