Brigstock Limited THORNTON HEATH


Brigstock started in year 1997 as Private Limited Company with registration number 03337554. The Brigstock company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Thornton Heath at 141 Brigstock Road. Postal code: CR7 7JN.

At present there are 2 directors in the the company, namely Hamanshi P. and Beran P.. In addition one secretary - Hamanshi P. - is with the firm. Currenlty, the company lists one former director, whose name is Navin P. and who left the the company on 9 August 2019. In addition, there is one former secretary - Navin P. who worked with the the company until 9 October 2021.

Brigstock Limited Address / Contact

Office Address 141 Brigstock Road
Town Thornton Heath
Post code CR7 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03337554
Date of Incorporation Fri, 21st Mar 1997
Industry Dispensing chemist in specialised stores
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Hamanshi P.

Position: Director

Appointed: 20 February 2023

Hamanshi P.

Position: Secretary

Appointed: 01 June 2022

Beran P.

Position: Director

Appointed: 21 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1997

Resigned: 21 March 1997

Navin P.

Position: Director

Appointed: 21 March 1997

Resigned: 09 August 2019

Navin P.

Position: Secretary

Appointed: 21 March 1997

Resigned: 09 October 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Hamanshi P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Beran P. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamanshi P.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Beran P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand286 310194 310362 019313 536356 523265 938
Current Assets533 533403 932520 454487 361599 640539 951
Debtors180 613133 41687 258102 621164 664197 321
Net Assets Liabilities315 806215 041177 194202 675282 503254 625
Other Debtors    33 99534 291
Property Plant Equipment5 5562 9731 547142 3 552
Total Inventories66 61076 20671 17771 20478 45376 692
Other
Accrued Liabilities    7 50027 829
Accumulated Amortisation Impairment Intangible Assets 297 218297 218297 218297 218297 218
Accumulated Depreciation Impairment Property Plant Equipment103 447106 592108 018109 423109 56584 730
Additions Other Than Through Business Combinations Property Plant Equipment     4 737
Amortisation Rate Used For Intangible Assets 5555 
Average Number Employees During Period899889
Bank Borrowings    39 18620 000
Creditors223 283191 864197 565203 949270 29620 000
Depreciation Rate Used For Property Plant Equipment 25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -26 020
Disposals Property Plant Equipment     -26 020
Fixed Assets5 5562 9731 547142  
Increase From Depreciation Charge For Year Property Plant Equipment 3 1451 4261 4051421 185
Intangible Assets Gross Cost297 218297 218297 218297 218297 218297 218
Net Current Assets Liabilities310 250212 068322 889283 412319 344272 015
Other Creditors     15 417
Prepayments     6 661
Property Plant Equipment Gross Cost109 003109 565109 565109 565109 56588 282
Provisions For Liabilities Balance Sheet Subtotal    -2 345942
Taxation Social Security Payable    2 2772 484
Total Assets Less Current Liabilities315 806215 041324 436283 554319 344275 567
Total Borrowings    39 18620 000
Trade Creditors Trade Payables    192 875205 902
Trade Debtors Trade Receivables    130 669156 369

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, February 2023
Free Download (14 pages)

Company search