About

Registered Number: 04062371
Date of Incorporation: 30/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR,

 

Established in 2000, Brelko Conveyor Products Ltd has its registered office in Stanmore, it's status is listed as "Active". There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Peter 30 August 2000 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
INSLEY, David 20 February 2001 15 July 2017 1
PADAYACHEE, Kanabaran 30 August 2000 30 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 13 May 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 20 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 29 September 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
225 - Change of Accounting Reference Date 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.