Brillopak Limited TONBRIDGE


Brillopak started in year 2001 as Private Limited Company with registration number 04281723. The Brillopak company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Tonbridge at 9 Archers Park, Branbridges Road. Postal code: TN12 5HP.

The company has 3 directors, namely Xavier B., David J. and Peter N.. Of them, Peter N. has been with the company the longest, being appointed on 5 September 2001 and Xavier B. has been with the company for the least time - from 1 October 2017. Currenlty, the company lists one former director, whose name is Peter B. and who left the the company on 1 June 2011. In addition, there is one former secretary - Sharan B. who worked with the the company until 31 March 2011.

Brillopak Limited Address / Contact

Office Address 9 Archers Park, Branbridges Road
Office Address2 East Peckham
Town Tonbridge
Post code TN12 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281723
Date of Incorporation Wed, 5th Sep 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Xavier B.

Position: Director

Appointed: 01 October 2017

David J.

Position: Director

Appointed: 01 June 2011

Peter N.

Position: Director

Appointed: 05 September 2001

Sharan B.

Position: Secretary

Appointed: 05 September 2001

Resigned: 31 March 2011

Peter B.

Position: Director

Appointed: 05 September 2001

Resigned: 01 June 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Peter N. This PSC and has 25-50% shares. Another one in the PSC register is David J. This PSC owns 25-50% shares.

Peter N.

Notified on 31 August 2016
Nature of control: 25-50% shares

David J.

Notified on 31 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-30
Net Worth42 14227 06970 16276 57782 637133 894
Balance Sheet
Cash Bank In Hand3 1911 0001 6525 38640 651113 896
Current Assets115 72389 753124 942140 372182 878280 334
Debtors53 53218 75322 79034 48655 227126 068
Intangible Fixed Assets 40 08267 52649 53231 53813 543
Stocks Inventory59 00070 000100 500100 50087 00040 370
Tangible Fixed Assets28 68729 15535 84528 48627 97328 355
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000
Profit Loss Account Reserve40 14225 06968 16274 57780 638131 894
Shareholder Funds42 14227 06970 16276 57782 637133 894
Other
Amount Due From To Related Party    -1 091-35 322
Creditors Due Within One Year102 268131 921158 150141 813159 751188 338
Depreciation Tangible Fixed Assets Expense2294 1198 1087 3599 8837 655
Fixed Assets28 68769 237103 37078 01859 51141 898
Intangible Fixed Assets Additions 44 53645 438   
Intangible Fixed Assets Aggregate Amortisation Impairment 4 45422 44840 44258 43676 431
Intangible Fixed Assets Amortisation Charged In Period 4 45417 99417 994  
Intangible Fixed Assets Cost Or Valuation 44 53689 97489 97489 97489 974
Net Assets Liability Excluding Pension Asset Liability42 14227 06970 16276 57782 637133 894
Net Current Assets Liabilities13 455-42 168-33 208-1 44123 12691 996
Number Shares Allotted 2 0002 0002 0002 0002 000
Par Value Share 11111
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000
Tangible Fixed Assets Additions 4 58714 797   
Tangible Fixed Assets Cost Or Valuation29 35433 94148 73848 73858 10866 145
Tangible Fixed Assets Depreciation6674 78612 89420 25230 13537 790
Tangible Fixed Assets Depreciation Charged In Period 4 1198 1087 359  
Director Remuneration 11 07413 05615 48015 84016 080

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On 2019-09-05 director's details were changed
filed on: 10th, September 2019
Free Download (2 pages)

Company search

Advertisements