Brinat Forecourts Uk Limited HORNCHURCH


Brinat Forecourts Uk started in year 2009 as Private Limited Company with registration number 06868109. The Brinat Forecourts Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hornchurch at 31 Herbert Road. Postal code: RM11 3LH.

The company has one director. Nesadurai K., appointed on 8 April 2009. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Laurence A.. There were no ex secretaries.

Brinat Forecourts Uk Limited Address / Contact

Office Address 31 Herbert Road
Town Hornchurch
Post code RM11 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06868109
Date of Incorporation Thu, 2nd Apr 2009
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nesadurai K.

Position: Director

Appointed: 08 April 2009

Laurence A.

Position: Director

Appointed: 02 April 2009

Resigned: 02 April 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Brinat Holdings Limited from Hornchurch, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nesadurai K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brinat Holdings Limited

31 Herbert Road, Emerson Park, Hornchurch, Essex, RM11 3LH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 13412816
Notified on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesadurai K.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-133 057-42 948-44 73093 450195 005297 967      
Balance Sheet
Cash Bank On Hand     143 180253 937123 417462 876331 406406 825587 788
Current Assets201 773228 966256 634217 295215 893327 406289 395394 169523 555715 108875 1391 107 868
Debtors85 15181 906104 10798 107129 522132 00264 517231 3345 061359 834414 871403 836
Net Assets Liabilities      383 124492 120581 685725 438863 9471 074 212
Property Plant Equipment     78 105116 665120 637102 461129 527144 601130 005
Total Inventories     36 99836 32939 41855 61823 86853 443116 244
Cash Bank In Hand70 336102 471103 72084 75552 940       
Net Assets Liabilities Including Pension Asset Liability-133 057-42 94859 92893 450195 005297 967      
Stocks Inventory46 28644 58948 80734 43333 431       
Tangible Fixed Assets136 893116 347123 184108 55292 073       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-133 059-42 95059 92693 448195 003       
Shareholder Funds-133 057-42 948-44 73093 450195 005297 967      
Other
Accumulated Depreciation Impairment Property Plant Equipment     147 384168 119189 528207 704230 638256 215279 208
Average Number Employees During Period           1
Creditors        58 96794 745128 319138 960
Fixed Assets136 893116 347123 184108 55292 07378 105116 665120 637102 461129 527144 601130 005
Increase From Depreciation Charge For Year Property Plant Equipment      20 73521 40918 17622 93425 57722 993
Net Current Assets Liabilities-269 950-159 295-143 188-15 102102 932219 862289 395394 169498 957620 363746 820968 908
Number Shares Issued Fully Paid      2     
Par Value Share      1     
Property Plant Equipment Gross Cost     225 490284 784310 165310 165360 165400 816409 213
Provisions For Liabilities Balance Sheet Subtotal      22 93622 68619 73324 45227 47424 701
Total Additions Including From Business Combinations Property Plant Equipment      59 29425 381 50 00040 6518 397
Total Assets Less Current Liabilities-133 057-42 94859 92893 450195 005297 967406 060514 806601 418749 890891 4211 098 913
Creditors Due Within One Year Total Current Liabilities471 723491 788          
Tangible Fixed Assets Cost Or Valuation190 841191 400191 400225 490225 490       
Tangible Fixed Assets Depreciation53 94875 05397 306116 938133 417       
Tangible Fixed Assets Depreciation Charge For Period 19 169          
Creditors Due Within One Year 388 261319 890200 659112 961107 544      
Tangible Fixed Assets Additions   5 000        
Tangible Fixed Assets Depreciation Charged In Period  17 88919 63216 479       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thursday 17th August 2023
filed on: 17th, August 2023
Free Download (5 pages)

Company search

Advertisements