Brix Secure Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 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
Last balance sheet date 2023-10-31
Employees £4 0%
Total assets £508,481 +16.98%
INTRUDER DETECTION SYSTEMS UK LTD
Company type
Private Limited Company , Active
Company Number
04951278
Record last updated
Sunday, November 6, 2016 8:11:53 AM UTC
Official Address
88 Ironstone Works Northampton Road Brixworth
There are 3 companies registered at this street
Locality
Brixworth
Region
Northamptonshire, England
Postal Code
NN69DY
Sector
Security systems service activities
Visits
BRIX SECURE LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-8 2020-1 2022-12 2024-6 2024-7 2025-3 0 1 2 3 4 5 6 7
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Trustee Of a Trust, Shareholder (Above 75%) As a Member Of a Firm, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials
Feb 27, 2015
Annual accounts
Registry
Nov 6, 2014
Annual return
Financials
Jun 2, 2014
Annual accounts
Registry
Nov 4, 2013
Annual return
Financials
May 20, 2013
Annual accounts
Registry
Nov 15, 2012
Annual return
Registry
Nov 15, 2012
Change of particulars for director
Registry
Nov 15, 2012
Change of particulars for secretary
Registry
Nov 7, 2012
Particulars of a mortgage or charge
Registry
Nov 2, 2012
Change of registered office address
Registry
Oct 2, 2012
Particulars of a mortgage or charge
Financials
Apr 25, 2012
Annual accounts
Registry
Dec 5, 2011
Annual return
Registry
Aug 10, 2011
Return of allotment of shares
Registry
Aug 10, 2011
Varying share rights and names
Registry
Aug 1, 2011
Varying share rights and names 4951...
Financials
Jul 27, 2011
Annual accounts
Registry
Nov 3, 2010
Annual return
Financials
Mar 29, 2010
Annual accounts
Registry
Nov 27, 2009
Annual return
Registry
Nov 27, 2009
Change of particulars for director
Financials
Mar 19, 2009
Annual accounts
Registry
Nov 28, 2008
Annual return
Financials
May 30, 2008
Annual accounts
Registry
Nov 6, 2007
Annual return
Financials
May 24, 2007
Annual accounts
Registry
Dec 4, 2006
Annual return
Financials
Aug 18, 2006
Annual accounts
Registry
Feb 9, 2006
Change of name certificate
Registry
Feb 9, 2006
Company name change
Registry
Jan 26, 2006
Annual return
Financials
Sep 1, 2005
Annual accounts
Registry
Jun 15, 2005
Change of accounting reference date
Registry
Nov 11, 2004
Annual return
Registry
Jan 31, 2004
Appointment of a secretary
Registry
Jan 10, 2004
Appointment of a director
Registry
Jan 10, 2004
Register of members
Registry
Jan 10, 2004
Varying share rights and names
Registry
Nov 5, 2003
Appointment of a man as Director
Registry
Nov 5, 2003
Resignation of a director
Registry
Nov 5, 2003
Resignation of a secretary
Registry
Nov 3, 2003
Three appointments: 2 companies and a woman