BRYNPORT LIMITED

Register to unlock more data on OkredoRegister

BRYNPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399806

Incorporation date

16/10/2007

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon05/11/2025
Director's details changed for Mr Gary Alexander Conway on 2024-08-01
dot icon05/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/05/2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31
dot icon09/05/2025
Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31
dot icon30/10/2024
Director's details changed for Mr Gary Alexander Conway on 2024-08-01
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon18/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Allan William Porter as a secretary on 2022-12-31
dot icon16/10/2023
Appointment of Mr Gary Alexander Conway as a director on 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon02/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon06/11/2018
Change of details for Galliard Homes Limited as a person with significant control on 2018-10-15
dot icon29/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon23/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon02/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon17/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-10-16
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/05/2011
Appointment of Mr Allan William Porter as a secretary
dot icon09/05/2011
Termination of appointment of George Angus as a secretary
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/12/2008
Return made up to 16/10/08; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/10/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon21/02/2008
Resolutions
dot icon16/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
16/10/2007 - 31/03/2025
699
Conway, Gary Alexander
Director
31/12/2022 - Present
347
Lopes-Dias, Eli Joseph
Director
31/03/2025 - Present
201
Porter, Allan William
Secretary
24/01/2011 - 31/12/2022
-

Persons with Significant Control

0

No PSC data available.

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 BRYNPORT LIMITED

BRYNPORT LIMITED is an(a) Active company incorporated on 16/10/2007 with the registered office located at 3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TS. 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 BRYNPORT LIMITED?

toggle

BRYNPORT LIMITED is currently Active. It was registered on 16/10/2007 .

Where is BRYNPORT LIMITED located?

toggle

BRYNPORT LIMITED is registered at 3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does BRYNPORT LIMITED do?

toggle

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

What is the latest filing for BRYNPORT LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mr Gary Alexander Conway on 2024-08-01.