About

Registered Number: 04773051
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

 

Founded in 2003, Brigam Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". Sahota, Sulakhan, Dhawan, Shashank, Cook, Martin Andrew William, Dhawan, Shashank are listed as directors of the business. We do not know the number of employees at Brigam Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Martin Andrew William 22 July 2003 03 August 2003 1
DHAWAN, Shashank 01 March 2017 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
SAHOTA, Sulakhan 10 May 2019 - 1
DHAWAN, Shashank 01 March 2017 10 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 June 2020
CS01 - N/A 01 July 2019
AP03 - Appointment of secretary 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 26 June 2018
AA01 - Change of accounting reference date 21 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 13 March 2017
AP03 - Appointment of secretary 13 March 2017
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 11 February 2011
MG01 - Particulars of a mortgage or charge 01 July 2010
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 14 April 2008
AUD - Auditor's letter of resignation 19 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 03 May 2006
353 - Register of members 12 September 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
225 - Change of Accounting Reference Date 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
MEM/ARTS - N/A 04 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2011 Outstanding

N/A

Guarantee & debenture 10 May 2011 Outstanding

N/A

Legal charge 29 June 2010 Fully Satisfied

N/A

Debenture 30 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.