Active
Company Information for BRINKLEY INVESTMENTS LIMITED
15 CARNARVON STREET, MANCHESTER, M3 1HJ,
|
Company Registration Number
05590547
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRINKLEY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
15 CARNARVON STREET MANCHESTER M3 1HJ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05590547 | |
---|---|---|
Company ID Number | 05590547 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 02:32:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRINKLEY INVESTMENTS CORPORATION, INC. | 205 WASHINGTON ST STE 300 BURLINGTON IA 52601 | Active | Company formed on the 1996-05-23 | |
BRINKLEY INVESTMENTS, LLC | 108 DILL RD SUFFOLK VA 23434 | Active | Company formed on the 2008-10-23 | |
BRINKLEY INVESTMENTS, LTD. | 1171 FM 3509 BURNET TX 78611 | Active | Company formed on the 2002-03-04 | |
Brinkley Investments LLC | Maryland | Unknown | ||
BRINKLEY INVESTMENTS LLC | Tennessee | Unknown | ||
BRINKLEY INVESTMENTS L.L.C | Mississippi | Unknown | ||
Brinkley Investments Inc. | Moncton New Brunswick | Active | Company formed on the 2020-08-18 | |
BRINKLEY INVESTMENTS PTY LTD | Active | Company formed on the 2021-09-16 |
Officer | Role | Date Appointed |
---|---|---|
WENDY LITTMAN |
||
PHILIP ISAAC HODARI |
||
JOHN GORDON WHITEHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYCE ROWAN BROOKS |
Company Secretary | ||
PETER JOHN ALLEN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMALEAF LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
BRINKLEY BOLLINGTON LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
PILOT GROUP INVESTMENTS LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
ROMACO SPV 4 LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
ROMACO SPV 5 LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
ECCLES NEW ROAD LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
LOW DEE MEMBRANES LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
LOW DEE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
LEDCLEVER LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
TWM TRAFFIC CONTROL SYSTEMS LIMITED | Director | 2017-03-27 | CURRENT | 2002-06-07 | Active | |
ROMACO SPV 3 LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
ALLTHINGSULTRASOUND LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
LOANPROBES.COM LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
HODALE PROPERTIES LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
ROMACO SPV 2 LIMITED | Director | 2016-06-07 | CURRENT | 2016-05-13 | Active | |
DP MED INVESTCO LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
CRYSTALIS SOLUTIONS LIMITED | Director | 2016-02-02 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
PILOT GROUP TECHNOLOGY LIMITED | Director | 2016-02-02 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
AWMC RESTAURANTS LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
ESL INVESTCO LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
ALTVENTURES LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
48 GREENWOOD STREET LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
SYMSIS LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
RENJO LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
WHYVIEW LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
HILCLARE LIMITED | Director | 2014-10-06 | CURRENT | 2014-06-25 | Liquidation | |
DOOR4LIFE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
COLLDEVAR LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active | |
BRINKLEY ROCHDALE LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
LX3 NEWCO 1 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
LX3 NEWCO 2 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2018-08-07 | |
IMIOS LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2016-07-19 | |
PILOT GROUP MEDICAL LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
DPCO LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Liquidation | |
CRYSTALISED LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
CRYSTAL CLEAR EDUCATION SOLUTIONS LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
LARAYUS LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2016-02-09 | |
D&P HOLLAND LIMITED | Director | 2011-09-26 | CURRENT | 2009-03-17 | Liquidation | |
NCJPS PLAYING FIELDS LIMITED | Director | 2011-02-19 | CURRENT | 2005-05-26 | Active | |
ROSEBEECH LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
DP (GROUP) LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Liquidation | |
DP DATA LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
PILOT GROUP SERVICES LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active | |
PILOT GROUP LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Active | |
ROMACO LIMITED | Director | 2010-06-08 | CURRENT | 2010-04-22 | Active | |
CETRA IT LIMITED | Director | 2010-04-14 | CURRENT | 2010-03-16 | Liquidation | |
DP DATA SYSTEMS LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-07 | Liquidation | |
CSP2 LIMITED | Director | 2010-01-11 | CURRENT | 2009-10-20 | Dissolved 2016-06-28 | |
PILOT GROUP ENTERPRISE IT LIMITED | Director | 2009-10-20 | CURRENT | 2005-12-16 | Active - Proposal to Strike off | |
DP MEDIMAGING LIMITED | Director | 2009-09-21 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
ELECTRIC SYSTEMS LIMITED | Director | 2006-04-20 | CURRENT | 2006-01-24 | Active | |
D & P HOLDINGS LIMITED | Director | 2004-12-09 | CURRENT | 2004-07-06 | Liquidation | |
D P PHARMA LIMITED | Director | 1997-02-06 | CURRENT | 1997-02-06 | Liquidation | |
BROOKLAWN ESTATES LIMITED | Director | 1997-02-06 | CURRENT | 1997-02-06 | Active | |
CARNARVON STREET PROPERTIES LIMITED | Director | 1997-01-24 | CURRENT | 1997-01-24 | Active | |
D & P DATA SYSTEMS LIMITED | Director | 1992-05-29 | CURRENT | 1992-05-29 | Liquidation | |
WHITEDALE PROPERTIES LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
BRINKLEY ROCHDALE LIMITED | Director | 2016-09-05 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
LX3 NEWCO 1 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
LX3 NEWCO 2 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2018-08-07 | |
ROSEBEECH LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
APPLEDORE INVESTMENTS LIMITED | Director | 2007-12-20 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
RIDDELL TPS 3 LIMITED | Director | 2007-02-01 | CURRENT | 2007-02-01 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Wendy Littman on 2019-03-14 | |
AP04 | Appointment of Smart Sol Services Ltd as company secretary on 2019-03-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-03 GBP 90 | |
SH03 | Purchase of own shares | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Wendy Littman as company secretary on 2014-12-01 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYCE BROOKS | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRYCE ROWAN BROOKS on 2008-10-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON WHITEHURST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ISAAC HODARI / 01/10/2009 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 10/04/2008 TO 31/03/2008 | |
363s | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 10/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED ORIGINAL COLOUR LIMITED CERTIFICATE ISSUED ON 17/11/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRINKLEY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRINKLEY INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |