Brenkilo Limited EASTBOURNE


Brenkilo started in year 1997 as Private Limited Company with registration number 03368367. The Brenkilo company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Eastbourne at Archer House Britland Estate. Postal code: BN22 8PW.

There is a single director in the company at the moment - Carl L., appointed on 1 May 1999. In addition, a secretary was appointed - Melissa L., appointed on 1 May 2003. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BN24 5DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228099 . It is located at Rattle Road, Westham, Pevensey with a total of 3 cars.

Brenkilo Limited Address / Contact

Office Address Archer House Britland Estate
Office Address2 Northbourne Road
Town Eastbourne
Post code BN22 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368367
Date of Incorporation Fri, 9th May 1997
Industry Other construction installation
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Melissa L.

Position: Secretary

Appointed: 01 May 2003

Carl L.

Position: Director

Appointed: 01 May 1999

Carl L.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 May 2003

Edward H.

Position: Secretary

Appointed: 18 September 1997

Resigned: 30 April 1999

Philip G.

Position: Director

Appointed: 18 June 1997

Resigned: 01 May 2003

Stephen W.

Position: Director

Appointed: 18 June 1997

Resigned: 12 July 1997

Paul R.

Position: Secretary

Appointed: 18 June 1997

Resigned: 18 September 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1997

Resigned: 18 June 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 May 1997

Resigned: 18 June 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Carl L. The abovementioned PSC and has 50,01-75% shares.

Carl L.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth9 71144 74954 40428 07227 995     
Balance Sheet
Cash Bank In Hand24 68373 45530 66967 92291 797     
Cash Bank On Hand    91 79717 6342 639   
Current Assets45 927110 102102 719107 157126 89794 56480 32862 00480 30919 918
Debtors20 94436 34771 75038 93534 80076 48077 364   
Net Assets Liabilities    27 99535 11118 8001 670  
Other Debtors    1 6411 474    
Property Plant Equipment    11 88916 32116 606   
Stocks Inventory300300300300300     
Tangible Fixed Assets11 9759 5477 6795 71911 889     
Total Inventories    300450325   
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve9 61144 64954 30427 97227 895     
Shareholder Funds9 71144 74954 40428 07227 995     
Other
Accumulated Depreciation Impairment Property Plant Equipment    65 71666 97570 202   
Amounts Owed By Group Undertakings     38 51715 983   
Average Number Employees During Period     96534
Bank Borrowings Overdrafts     19 58314 583   
Creditors    110 79119 58314 58374 26090 99615 031
Creditors Due Within One Year48 19174 90055 99484 804110 791     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 017    
Disposals Property Plant Equipment     2 950    
Fixed Assets      16 60613 92613 261 
Increase From Depreciation Charge For Year Property Plant Equipment     3 2763 227   
Net Current Assets Liabilities-2 26435 20246 72522 35316 10638 37316 777-12 256-10 6874 887
Number Shares Allotted 100100100100     
Other Creditors    70 83718 37742 456   
Other Taxation Social Security Payable    16 38920 80710 406   
Par Value Share 1111     
Property Plant Equipment Gross Cost    77 60583 29686 808   
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions  341 8 586     
Tangible Fixed Assets Cost Or Valuation71 27471 27471 61569 01977 605     
Tangible Fixed Assets Depreciation59 29961 72763 93663 30065 716     
Tangible Fixed Assets Depreciation Charged In Period 2 4282 2091 8912 416     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 527      
Tangible Fixed Assets Disposals   2 596      
Total Additions Including From Business Combinations Property Plant Equipment     8 6413 512   
Total Assets Less Current Liabilities9 71144 74954 40428 07227 99554 69433 3831 6702 5744 887
Trade Creditors Trade Payables    23 56512 0075 689   
Trade Debtors Trade Receivables    33 15936 48961 381   

Transport Operator Data

Rattle Road
Address Westham
City Pevensey
Post code BN24 5DS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements