Brunel Shipping & Liner Services (London) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-09-30
Gross Profit£1,857,782 -35.53%
Trade Debtors£3,458,655 -104.25%
Employees£16 -12.50%
Operating Profit£424,113 -115.79%
Total assets£1,114,135 +23.20%

Details

Company type Private Limited Company, Active
Company Number 03520353
Record last updated Sunday, April 27, 2025 4:57:23 AM UTC
Official Address 95 Stokes Croft Cabot
There are 90 companies registered at this street
Locality Cabot
Region Bristol, England
Postal Code BS13RD
Sector Other transportation support activities

Charts

Visits

BRUNEL SHIPPING & LINER SERVICES (LONDON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-62014-82021-112024-82024-112025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 28, 2025 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 28, 2025 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 5, 2024 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Jun 5, 2024 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Nov 7, 2021 Resignation of one Shipping Agent and one Director (a man) Resignation of one Shipping Agent and one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Mar 13, 2014 Annual return Annual return
Financials Dec 17, 2013 Annual accounts Annual accounts
Registry Apr 17, 2013 Annual return Annual return
Registry Apr 13, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 11, 2013 Annual accounts Annual accounts
Registry Apr 2, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2012 Annual return Annual return
Financials Apr 2, 2012 Annual accounts Annual accounts
Registry Jun 6, 2011 Annual return Annual return
Registry May 20, 2011 Appointment of a man as Director and Shipping Manager Appointment of a man as Director and Shipping Manager
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2010 Annual return Annual return
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Mar 5, 2009 Annual return Annual return
Registry Jan 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 24, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 23, 2009 Annual accounts Annual accounts
Financials Jan 23, 2009 Annual accounts 3520... Annual accounts 3520...
Registry Mar 31, 2008 Annual return Annual return
Financials May 31, 2007 Annual accounts Annual accounts
Financials May 31, 2007 Annual accounts 3520... Annual accounts 3520...
Registry Mar 22, 2007 Annual return Annual return
Registry Feb 27, 2007 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 19, 2006 Annual return Annual return
Registry Aug 15, 2006 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 31, 2005 Annual accounts Annual accounts
Registry May 31, 2005 Annual return Annual return
Financials Aug 18, 2004 Annual accounts Annual accounts
Registry Jun 23, 2004 Annual return Annual return
Registry Jun 23, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 1, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2004 Resignation of a director Resignation of a director
Registry Nov 29, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Aug 22, 2003 Annual accounts Annual accounts
Registry Aug 11, 2003 Annual return Annual return
Registry Jul 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 2003 Particulars of a mortgage or charge 3520... Particulars of a mortgage or charge 3520...
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Mar 27, 2002 Annual return Annual return
Registry Mar 27, 2002 Annual return 3520... Annual return 3520...
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Dec 29, 2000 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Mar 3, 1999 Annual return Annual return
Registry Sep 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 1998 Particulars of a mortgage or charge 3520... Particulars of a mortgage or charge 3520...
Registry Apr 9, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 9, 1998 Appointment of a director Appointment of a director
Registry Apr 9, 1998 Appointment of a director 3520... Appointment of a director 3520...
Registry Mar 18, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 18, 1998 Resignation of a secretary Resignation of a secretary
Registry Mar 18, 1998 Resignation of a director Resignation of a director
Registry Mar 2, 1998 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)