Company NameBrilo Trans Ltd
DirectorDezso Lajos Nagy
Company StatusActive
Company Number09514885
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Dezso Lajos Nagy
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Clifford Road
Chafford Hundred
Grays
RM16 6NY

Location

Registered Address58 Clifford Road
Chafford Hundred
Grays
RM16 6NY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
22 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Registered office address changed from 98 Palmerston Road Grays Essex RM20 4YR England to 58 58 Clifford Road Chafford Hundred Grays RM16 6NY on 21 December 2021 (1 page)
21 December 2021Registered office address changed from 58 58 Clifford Road Chafford Hundred Grays RM16 6NY United Kingdom to 58 Clifford Road Chafford Hundred Grays RM16 6NY on 21 December 2021 (1 page)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from 6B Brick Court Jetty Walk Grays Essex RM17 6PL United Kingdom to 98 Palmerston Road Grays Essex RM20 4YR on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 6B Brick Court Jetty Walk Grays Essex RM17 6PL United Kingdom to 98 Palmerston Road Grays Essex RM20 4YR on 27 April 2015 (1 page)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)