BRINK'S (UK) LIMITED

Register to unlock more data on OkredoRegister

BRINK'S (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476677

Incorporation date

02/03/1990

Size

Full

Contacts

Registered address

Registered address

Unit 1, Radius Park, Faggs Road, Feltham, Middlesex TW14 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/02/2026
Full accounts made up to 2024-12-31
dot icon12/02/2026
Termination of appointment of Mark Andrew Woolley as a director on 2025-12-31
dot icon12/02/2026
Termination of appointment of Nader Antar as a director on 2025-12-31
dot icon12/02/2026
Appointment of Ms Sallyann Miranda Whittingham as a director on 2026-01-01
dot icon12/02/2026
Appointment of Mr Andrew Wild as a director on 2026-01-01
dot icon06/01/2025
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 icon27/04/2024
Full accounts made up to 2022-12-31
dot icon15/04/2024
Appointment of Mr Mark Andrew Woolley as a director on 2024-03-26
dot icon14/04/2024
Termination of appointment of Andrea Stina Sanchez as a director on 2024-03-26
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon15/01/2024
Director's details changed for Ms Andrea Stina Sanchez on 2021-09-30
dot icon12/04/2023
Full accounts made up to 2021-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Full accounts made up to 2020-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/04/2021
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 2021-04-14
dot icon02/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon25/10/2019
Appointment of Dominik Bossart as a director on 2019-10-01
dot icon23/10/2019
Termination of appointment of Mcalister C Marshall as a director on 2019-10-01
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/03/2019
Appointment of Brian Pereira as a director on 2019-02-09
dot icon07/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/03/2017
Group of companies' accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Mcalister C Marshall as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Mcalister C Marshall as a director
dot icon20/09/2016
Termination of appointment of Joseph William Dziedzic as a director on 2016-09-19
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Mcalister C Marshall as a director
dot icon20/06/2014
Appointment of Andrea Stina Sanchez as a director
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 icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/10/2013
Group of companies' 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 icon10/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/04/2013
Appointment of Joseph William Dziedzic as a director
dot icon04/04/2013
Termination of appointment of Ronald Rokosz as a director
dot icon04/04/2013
Termination of appointment of Orit Eyal-Fibeesh as a director
dot icon04/04/2013
Resolutions
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/06/2012
Director's details changed for Amit Zukerman on 2012-06-20
dot icon23/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon23/03/2012
Director's details changed for Orit Eyal-Fibeesh on 2012-01-01
dot icon20/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/09/2009
Director appointed amit zukerman
dot icon10/09/2009
Director appointed orit eyal-fibeesh
dot icon10/09/2009
Appointment terminated director joseph eyal
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/09/2008
Group of companies' accounts made up to 2006-12-31
dot icon15/07/2008
Group of companies' accounts made up to 2005-12-31
dot icon04/04/2008
Return made up to 01/03/08; full list of members
dot icon06/06/2007
Ad 20/03/07--------- £ si 8000000@1=8000000 £ ic 29607910/37607910
dot icon23/05/2007
Registered office changed on 23/05/07 from: arnold house 36/41 holywell lane london EC2P 2EQ
dot icon22/05/2007
Resolutions
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Resolutions
dot icon24/03/2007
Return made up to 01/03/07; full list of members
dot icon09/05/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2006
Return made up to 01/03/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon19/04/2006
Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 25090130/29607910
dot icon16/02/2006
Ad 18/01/06--------- £ si 6000000@1=6000000 £ ic 19090130/25090130
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon22/09/2005
Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 15590130/19090130
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon06/04/2005
Return made up to 01/03/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/07/2004
Director resigned
dot icon31/03/2004
Return made up to 01/03/04; full list of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/10/2003
Director resigned
dot icon16/05/2003
Return made up to 01/03/03; full list of members
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-30
dot icon31/05/2002
Miscellaneous
dot icon31/05/2002
Auditor's resignation
dot icon09/04/2002
Return made up to 01/03/02; full list of members
dot icon02/02/2002
Group of companies' accounts made up to 2000-12-24
dot icon09/01/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Secretary resigned;director resigned
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon17/09/2001
Delivery ext'd 3 mth 24/12/00
dot icon26/03/2001
Return made up to 01/03/01; full list of members
dot icon20/02/2001
Director resigned
dot icon25/01/2001
Full group accounts made up to 1999-12-26
dot icon23/01/2001
New director appointed
dot icon23/10/2000
Delivery ext'd 3 mth 26/12/99
dot icon29/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New director appointed
dot icon07/03/2000
Return made up to 01/03/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Return made up to 01/03/99; no change of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon20/04/1998
Director resigned
dot icon03/04/1998
Return made up to 01/03/98; full list of members
dot icon02/04/1998
New secretary appointed;new director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon06/11/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon01/10/1997
Full group accounts made up to 1996-11-30
dot icon04/06/1997
Return made up to 01/03/97; no change of members
dot icon10/09/1996
Full group accounts made up to 1995-11-30
dot icon10/04/1996
Return made up to 01/03/96; full list of members
dot icon24/01/1996
New director appointed
dot icon08/01/1996
Ad 24/11/95--------- £ si 735000@1=735000 £ ic 14855130/15590130
dot icon08/01/1996
Resolutions
dot icon22/08/1995
Director resigned
dot icon21/08/1995
Full group accounts made up to 1994-11-30
dot icon25/05/1995
Return made up to 01/03/95; full list of members
dot icon21/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Ad 30/11/94--------- £ si 1640000@1=1640000 £ ic 13215130/14855130
dot icon21/12/1994
Resolutions
dot icon20/04/1994
Full group accounts made up to 1993-11-30
dot icon13/03/1994
Return made up to 01/03/94; full list of members
dot icon10/09/1993
Director resigned;new director appointed
dot icon06/07/1993
Ad 25/06/93--------- £ si 5000000@1=5000000 £ ic 8215130/13215130
dot icon06/07/1993
Resolutions
dot icon23/04/1993
Full group accounts made up to 1992-11-30
dot icon08/03/1993
Return made up to 01/03/93; no change of members
dot icon03/11/1992
Accounting reference date extended from 31/10 to 30/11
dot icon22/05/1992
Full group accounts made up to 1991-10-31
dot icon17/03/1992
Return made up to 01/03/92; full list of members
dot icon04/12/1991
Statement of affairs
dot icon04/12/1991
Ad 21/05/90--------- £ si 4763000@1
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon12/11/1991
Certificate of change of name
dot icon11/11/1991
Ad 30/10/91--------- £ si 2607128@1=2607128 £ ic 5608002/8215130
dot icon11/10/1991
Full group accounts made up to 1990-09-30
dot icon20/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1991
New director appointed
dot icon29/07/1991
Delivery ext'd 3 mth 30/09/90
dot icon29/07/1991
Accounting reference date extended from 30/09 to 31/10
dot icon28/03/1991
Return made up to 01/03/91; full list of members
dot icon07/06/1990
Registered office changed on 07/06/90 from: 30-38 church street staines middlesex TW18 4EP
dot icon07/06/1990
Ad 27/04/90--------- £ si 845000@1=845000 £ ic 2/845002
dot icon07/06/1990
Resolutions
dot icon07/06/1990
£ nc 3000000/50000000 21/05/90
dot icon07/06/1990
Nc inc already adjusted 27/04/90
dot icon24/05/1990
Memorandum and Articles of Association
dot icon24/05/1990
Resolutions
dot icon24/05/1990
Resolutions
dot icon01/05/1990
Registered office changed on 01/05/90 from: 9 cheapside london EC2V 6AD
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
Director resigned;new director appointed
dot icon01/05/1990
Accounting reference date notified as 30/09
dot icon03/04/1990
Certificate of change of name
dot icon02/03/1990
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
01/03/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
05/04/2005 - 01/02/2021
953
Deuchars, Colin Macdonald
Director
17/07/2000 - 12/08/2003
11
EXCELLET INVESTMENTS LIMITED
Corporate Secretary
05/06/2001 - 05/04/2005
374
Geraghty, John Michael
Director
17/10/1997 - 08/03/2000
-
Nunn, Terence James
Secretary
01/08/1991 - 31/12/1994
4

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 (UK) LIMITED

BRINK'S (UK) LIMITED is an(a) Active company incorporated on 02/03/1990 with the registered office located at Unit 1, Radius Park, Faggs Road, Feltham, Middlesex 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 (UK) LIMITED?

toggle

BRINK'S (UK) LIMITED is currently Active. It was registered on 02/03/1990 .

Where is BRINK'S (UK) LIMITED located?

toggle

BRINK'S (UK) LIMITED is registered at Unit 1, Radius Park, Faggs Road, Feltham, Middlesex TW14 0NG.

What does BRINK'S (UK) LIMITED do?

toggle

BRINK'S (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRINK'S (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.