BRUNSWICK TRADING LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516752

Incorporation date

21/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Goodmayes Road, Ilford, Essex IG3 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon05/11/2025
Confirmation statement made on 2025-08-31 with updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/01/2025
Termination of appointment of Alpesh Patel as a secretary on 2025-01-16
dot icon22/01/2025
Cessation of Sanjay Patel as a person with significant control on 2024-10-29
dot icon22/01/2025
Notification of Brunswick 20-20 Limited as a person with significant control on 2024-10-29
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/10/2023
Confirmation statement made on 2023-08-31 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon27/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/05/2021
Previous accounting period extended from 2020-08-30 to 2020-11-30
dot icon15/10/2020
Confirmation statement made on 2020-08-31 with updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/10/2019
Withdrawal of a person with significant control statement on 2019-10-07
dot icon24/09/2019
Change of details for Mr Sanjay Patel as a person with significant control on 2017-09-01
dot icon04/09/2019
Appointment of Mr Alpesh Patel as a secretary on 2019-09-01
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/09/2019
Termination of appointment of Alpesh Patel as a secretary on 2019-09-01
dot icon13/08/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon10/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/12/2018
Secretary's details changed for Alpesh Patel on 2018-12-10
dot icon16/12/2018
Director's details changed for Mr Sanjay Patel on 2018-12-10
dot icon16/12/2018
Change of details for Mr Sanjay Patel as a person with significant control on 2018-12-01
dot icon12/10/2018
Withdrawal of a person with significant control statement on 2018-10-12
dot icon12/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/10/2018
Notification of a person with significant control statement
dot icon31/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon24/01/2018
Registered office address changed from 237 Bromley Road London SE6 2RA to 116 Goodmayes Road Ilford Essex IG3 9UZ on 2018-01-24
dot icon24/01/2018
Confirmation statement made on 2017-08-31 with no updates
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon20/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/07/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/03/2015
Compulsory strike-off action has been discontinued
dot icon07/03/2015
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon30/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2012
Compulsory strike-off action has been suspended
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon25/03/2011
Total exemption small company accounts made up to 2009-08-31
dot icon17/02/2011
Compulsory strike-off action has been suspended
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon21/09/2009
Return made up to 21/08/09; full list of members
dot icon17/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/02/2009
Compulsory strike-off action has been discontinued
dot icon19/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon04/09/2008
Return made up to 21/08/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2006-08-31
dot icon26/03/2008
Return made up to 21/08/07; full list of members
dot icon06/06/2007
Return made up to 21/08/06; full list of members
dot icon22/05/2007
Director resigned
dot icon24/11/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/10/2005
Return made up to 21/08/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon25/01/2005
Return made up to 21/08/04; full list of members
dot icon18/06/2004
New director appointed
dot icon03/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon20/10/2003
Return made up to 21/08/03; full list of members
dot icon21/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
3.58M
-
0.00
3.78M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sanjay
Director
07/03/2004 - Present
50
Boyes, Jan Nicholas
Director
21/08/2002 - 10/05/2007
-
Patel, Alpesh
Secretary
21/08/2002 - 01/09/2019
-
Patel, Alpesh
Secretary
01/09/2019 - 16/01/2025
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRUNSWICK TRADING LIMITED

BRUNSWICK TRADING LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at 116 Goodmayes Road, Ilford, Essex IG3 9UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK TRADING LIMITED?

toggle

BRUNSWICK TRADING LIMITED is currently Active. It was registered on 21/08/2002 .

Where is BRUNSWICK TRADING LIMITED located?

toggle

BRUNSWICK TRADING LIMITED is registered at 116 Goodmayes Road, Ilford, Essex IG3 9UZ.

What does BRUNSWICK TRADING LIMITED do?

toggle

BRUNSWICK TRADING LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BRUNSWICK TRADING LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-08-31 with updates.