Station Road
South Darenth
Kent
DA4 9BD
Director Name | Mr Philip Julian Hanson-Abbott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(39 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Mathew Palmer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr Mathew Palmer |
---|---|
Status | Current |
Appointed | 01 May 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Philip Julian Hanson-Abbott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Alma Wrotham Road Meopham Kent DA13 0HW |
Secretary Name | Ms Sylvia Jean Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 8 Turnpike Court Crook Log Bexleyheath Kent DA6 8EG |
Secretary Name | Mr Ian Wilson Sillars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(29 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | John William Charles Bull |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Alderbourne Stoke Poges Lane Stoke Poges Slough Buckinghamshire SL2 4NP |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 14 October 2016(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
Website | www.bbs-tek.com |
---|---|
Telephone | 01322 420300 |
Telephone region | Dartford |
Registered Address | Brigade House The Mills Station Road South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Brigade Electronics Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,782 |
Cash | £64,339 |
Current Liabilities | £48,838 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
5 June 1989 | Delivered on: 14 June 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge an all book & other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
14 September 2020 | Accounts for a small company made up to 31 January 2020 (15 pages) |
---|---|
24 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 January 2019 (14 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 January 2018 (13 pages) |
10 August 2017 | Change of details for Brigade Electronics Group Plc as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Brigade Electronics Group Plc as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
9 August 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
28 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
28 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
28 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
12 August 2013 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
24 July 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
24 July 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Appointment of Mr Philip Julian Hanson-Abbott as a director (2 pages) |
2 May 2012 | Appointment of Mr Philip Julian Hanson-Abbott as a director (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 10 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Ian Wilson Sillars on 10 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Ian Wilson Sillars on 10 August 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Christopher Philip Hanson-Abbott on 10 August 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
12 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (9 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (9 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 31 January 2006 (9 pages) |
29 June 2006 | Full accounts made up to 31 January 2006 (9 pages) |
22 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
22 December 2005 | Full accounts made up to 31 January 2005 (9 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
30 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
11 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (9 pages) |
24 June 2003 | Full accounts made up to 31 January 2003 (9 pages) |
26 February 2003 | Ad 23/01/03--------- £ si 66@1=66 £ ic 1334/1400 (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Ad 23/01/03--------- £ si 66@1=66 £ ic 1334/1400 (2 pages) |
26 February 2003 | Resolutions
|
10 February 2003 | Company name changed brigade video LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed brigade video LIMITED\certificate issued on 10/02/03 (2 pages) |
17 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Conve 12/09/01 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
21 September 2001 | Conve 12/09/01 (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
12 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
12 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
15 June 1998 | Amended accounts made up to 31 January 1997 (3 pages) |
15 June 1998 | Amended accounts made up to 31 January 1997 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
5 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
5 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
9 August 1996 | Return made up to 10/08/96; full list of members
|
9 August 1996 | Return made up to 10/08/96; full list of members
|
6 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |