About

Registered Number: 03520353
Date of Incorporation: 02/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 95 Stokes Croft, Bristol, BS1 3RD

 

Based in the United Kingdom, Brunel Shipping & Liner Services (London) Ltd was registered on 02 March 1998, it's status in the Companies House registry is set to "Active". The companies director is listed as Clayton, Richard Owain at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Richard Owain 20 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AA - Annual Accounts 11 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 31 March 2008
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 22 March 2007
DISS40 - Notice of striking-off action discontinued 27 February 2007
363s - Annual Return 19 October 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 11 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 March 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 March 1999
395 - Particulars of a mortgage or charge 16 September 1998
395 - Particulars of a mortgage or charge 02 July 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2010 Outstanding

N/A

All assets debenture 24 June 2003 Outstanding

N/A

Debenture 10 June 2003 Outstanding

N/A

Fixed and floating charge 31 August 1998 Outstanding

N/A

Rent deposit deed 25 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.