BRUNEL CARRIAGE LIMITED

Register to unlock more data on OkredoRegister

BRUNEL CARRIAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879877

Incorporation date

13/12/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon09/01/2026
Appointment of Mr Glen Davis as a director on 2026-01-09
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon20/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/01/2025
Termination of appointment of Joseph Justin Bitran as a director on 2024-11-07
dot icon22/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon18/12/2024
Appointment of Mr Liam Griffin as a director on 2024-11-08
dot icon18/12/2024
Appointment of Mr Patrick Anthony Gallagher as a director on 2024-11-07
dot icon22/11/2024
Termination of appointment of Paul Bryan Suter as a director on 2024-11-08
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon05/10/2023
Appointment of Mr Joseph Justin Bitran as a director on 2023-10-05
dot icon29/09/2023
Accounts for a medium company made up to 2022-12-31
dot icon29/08/2023
Cessation of Addison Lee Limited as a person with significant control on 2023-06-29
dot icon29/08/2023
Notification of Addison Lee Group Limited as a person with significant control on 2023-06-29
dot icon08/08/2023
Appointment of Mr Qaiser Vakani as a secretary on 2023-08-08
dot icon27/07/2023
Cessation of Intercede 2052 Limited as a person with significant control on 2023-06-29
dot icon27/07/2023
Notification of Addison Lee Limited as a person with significant control on 2023-06-29
dot icon27/07/2023
Appointment of Mr Paul Bryan Suter as a director on 2023-06-29
dot icon27/07/2023
Termination of appointment of Joseph Justin Bitran as a director on 2023-06-29
dot icon27/07/2023
Termination of appointment of James Alexander Rowe as a director on 2023-06-29
dot icon27/07/2023
Registered office address changed from Unit 3 Fleming Way Isleworth TW7 6EU England to The Point 37 North Wharf Road London W2 1AF on 2023-07-27
dot icon07/03/2023
Full accounts made up to 2021-12-31
dot icon31/12/2022
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon17/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon12/04/2021
Cessation of Brunel Group Holdings Limited as a person with significant control on 2021-03-23
dot icon12/04/2021
Notification of Intercede 2052 Limited as a person with significant control on 2021-03-23
dot icon12/04/2021
Satisfaction of charge 028798770007 in full
dot icon03/04/2021
Resolutions
dot icon26/03/2021
Termination of appointment of Hubert De Roll Montpellier as a director on 2021-03-23
dot icon26/03/2021
Termination of appointment of Gary Neil Smith as a director on 2021-03-23
dot icon26/03/2021
Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to Unit 3 Fleming Way Isleworth TW7 6EU on 2021-03-26
dot icon26/03/2021
Appointment of Mr James Alexander Rowe as a director on 2021-03-23
dot icon26/03/2021
Appointment of Mr Joseph Bitran as a director on 2021-03-23
dot icon26/03/2021
Termination of appointment of Ronald Santiago as a director on 2021-03-23
dot icon26/03/2021
Termination of appointment of Christoper Edward Carson as a director on 2021-03-23
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon07/02/2021
Termination of appointment of Stuart Gordon Owens as a director on 2021-02-05
dot icon19/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon22/12/2020
Appointment of Mr Hubert De Roll Montpellier as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Ronald Santiago as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Christoper Edward Carson as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Robert Shaw as a director on 2020-12-22
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Termination of appointment of Anthony James Edwards as a director on 2019-10-08
dot icon16/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Termination of appointment of Sheila Alexandra Struyck as a director on 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon25/10/2018
Registration of charge 028798770007, created on 2018-10-19
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Stuart Gordon Owens as a director on 2018-08-15
dot icon29/01/2018
Appointment of Sheila Alexandra Struyck as a director on 2018-01-25
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/09/2016
Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 2016-09-09
dot icon19/08/2016
Appointment of Mr Robert Shaw as a director on 2016-08-16
dot icon19/08/2016
Appointment of Mr Gary Neil Smith as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Anthony James Edwards as a secretary on 2016-08-16
dot icon19/08/2016
Termination of appointment of Jacqueline Edwards as a director on 2016-08-16
dot icon19/08/2016
Satisfaction of charge 6 in full
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon15/12/2014
Secretary's details changed for Mr Anthony James Edwards on 2014-09-16
dot icon15/12/2014
Director's details changed for Mrs Jacqueline Edwards on 2013-12-14
dot icon27/11/2014
Appointment of Mr Anthony James Edwards as a secretary on 2014-09-16
dot icon26/11/2014
Termination of appointment of Hitesh Jagdish Raval as a secretary on 2014-09-16
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Re-registration of Memorandum and Articles
dot icon26/06/2014
Certificate of re-registration from Public Limited Company to Private
dot icon26/06/2014
Re-registration from a public company to a private limited company
dot icon07/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon04/10/2013
Termination of appointment of William Edwards as a director
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Mr Anthonny James Edwards as a director
dot icon20/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/01/2010
Director's details changed for William James Edwards on 2009-10-02
dot icon05/01/2010
Director's details changed for Jacqueline Edwards on 2009-10-02
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 13/12/08; full list of members
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 13/12/07; full list of members
dot icon21/12/2007
Secretary resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 13/12/06; full list of members
dot icon08/11/2006
New secretary appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 13/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
New secretary appointed
dot icon04/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/01/2005
Registered office changed on 05/01/05 from: 5 twelvetrees business park twelvetrees crescent london E3 3JQ
dot icon15/12/2004
Return made up to 13/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/05/2004
Particulars of mortgage/charge
dot icon29/12/2003
Return made up to 13/12/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 13/12/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 13/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 13/12/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 13/12/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 13/12/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
New secretary appointed
dot icon27/01/1998
Return made up to 13/12/97; full list of members
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Particulars of mortgage/charge
dot icon21/04/1997
Registered office changed on 21/04/97 from: 17 willow street london EC2A 4QH
dot icon14/01/1997
Return made up to 13/12/96; no change of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon09/12/1996
Auditor's resignation
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Return made up to 13/12/95; no change of members
dot icon14/07/1995
Full accounts made up to 1994-12-31
dot icon22/04/1995
Particulars of mortgage/charge
dot icon10/03/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Particulars of mortgage/charge
dot icon19/02/1994
Ad 20/12/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/12/1993
Certificate of authorisation to commence business and borrow
dot icon21/12/1993
Application to commence business
dot icon21/12/1993
New secretary appointed;director resigned;new director appointed
dot icon21/12/1993
Secretary resigned
dot icon21/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

5
2022
change arrow icon+33.27 % *

* during past year

Cash in Bank

£963,097.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
437.12K
-
4.19M
722.66K
-
2022
5
1.84M
-
4.50M
963.10K
-
2022
5
1.84M
-
4.50M
963.10K
-

Employees

2022

Employees

5 Descended-75 % *

Net Assets(GBP)

1.84M £Ascended321.12 % *

Total Assets(GBP)

-

Turnover(GBP)

4.50M £Ascended7.54 % *

Cash in Bank(GBP)

963.10K £Ascended33.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Stuart Gordon
Director
15/08/2018 - 05/02/2021
102
Griffin, Liam
Director
08/11/2024 - Present
62
Bitran, Joseph Justin
Director
23/03/2021 - 29/06/2023
14
Bitran, Joseph Justin
Director
05/10/2023 - 07/11/2024
14
Davis, Glen
Director
09/01/2026 - Present
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

59
J.E.G. FARMS LIMITEDFold Hill, Fold Hill Old Leake, Boston, Lincolnshire PE22 9PJ
Active

Category:

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

Comp. code:

01805914

Reg. date:

04/04/1984

Turnover:

-

No. of employees:

7
THANET EARTH PEPPERS LIMITEDThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06554305

Reg. date:

03/04/2008

Turnover:

-

No. of employees:

7
FLATPACKUK LIMITEDHanleaze House,, 13 Harbury Road, Bristol BS9 4PN
Active

Category:

Manufacture of plastic packing goods

Comp. code:

12113255

Reg. date:

19/07/2019

Turnover:

-

No. of employees:

7
JCM EUROPE (UK) LIMITEDCo-Space Milton Keynes Elder House West, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR
Active

Category:

Manufacture of telegraph and telephone apparatus and equipment

Comp. code:

05169578

Reg. date:

02/07/2004

Turnover:

-

No. of employees:

6
LOU-ED CONSULTANTS LIMITEDUnit 1.02 Great House, Redwall Close Dinnington, Sheffield S25 3QA
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03842728

Reg. date:

16/09/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About BRUNEL CARRIAGE LIMITED

BRUNEL CARRIAGE LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at The Point, 37 North Wharf Road, London W2 1AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL CARRIAGE LIMITED?

toggle

BRUNEL CARRIAGE LIMITED is currently Active. It was registered on 13/12/1993 .

Where is BRUNEL CARRIAGE LIMITED located?

toggle

BRUNEL CARRIAGE LIMITED is registered at The Point, 37 North Wharf Road, London W2 1AF.

What does BRUNEL CARRIAGE LIMITED do?

toggle

BRUNEL CARRIAGE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BRUNEL CARRIAGE LIMITED have?

toggle

BRUNEL CARRIAGE LIMITED had 5 employees in 2022.

What is the latest filing for BRUNEL CARRIAGE LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Glen Davis as a director on 2026-01-09.