About

Registered Number: 04082256
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Micro House, 5 Marryat Close, Hounslow, Middlesex, TW4 5DQ

 

Based in Hounslow, Brown & Burk Uk Ltd was setup in 2000, it's status is listed as "Active". The current directors of this company are listed as Hiremat, Preetham Sharma, Ibrampur, Badarinath, Jain, Ashok Kumar, Surana, Anand, Anand, Surana, Gaba, Arun, Gauba, Arun, Iyer, Sriram Venkatraman. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIREMAT, Preetham Sharma 01 August 2005 - 1
IBRAMPUR, Badarinath 03 October 2013 - 1
JAIN, Ashok Kumar 03 October 2013 - 1
ANAND, Surana 01 July 2011 03 October 2013 1
GABA, Arun 02 October 2000 01 August 2005 1
GAUBA, Arun 27 February 2006 31 May 2006 1
IYER, Sriram Venkatraman 01 July 2011 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SURANA, Anand 02 October 2000 18 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 18 July 2019
CH01 - Change of particulars for director 02 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 06 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 15 September 2016
TM02 - Termination of appointment of secretary 26 May 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 26 November 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 14 December 2010
CH03 - Change of particulars for secretary 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 05 January 2010
225 - Change of Accounting Reference Date 18 August 2009
AA - Annual Accounts 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
123 - Notice of increase in nominal capital 27 November 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
225 - Change of Accounting Reference Date 27 February 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
363a - Annual Return 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 10 June 2003
287 - Change in situation or address of Registered Office 06 January 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.