Company NameBrexit Import And Export Company Limited
DirectorRichard John Hull
Company StatusActive - Proposal to Strike off
Company Number11335439
CategoryPrivate Limited Company
Incorporation Date28 April 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Richard John Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
CO15 1SG
Director NameMr Richard John Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bowlers Croft
Basildon
SS14 3ED
Director NameMr Akhte Ruzzaman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 October 2018)
RoleLandlord
Country of ResidenceEngland
Correspondence Address603 Petticoat Square
London
E1 7ED
Director NameMr Richard John Hull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 55 York Road
York Road
North Weald
CM16 6HT
Director NameMrs Mary Ellen Jolley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
CO15 1SG

Location

Registered Address55 York Road
North Weald
Epping
CM16 6HT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

17 September 2020Change of details for Mrs Mary Ellen Jolley as a person with significant control on 17 September 2020 (2 pages)
11 September 2020Notification of Mary Ellen Jolley as a person with significant control on 10 September 2020 (2 pages)
11 September 2020Cessation of Richard John Hull as a person with significant control on 9 September 2020 (1 page)
14 May 2020Cessation of Mary Ellen Jolley as a person with significant control on 14 May 2020 (1 page)
12 March 2020Registered office address changed from 55 York Road North Weald Epping CM16 6HT England to 92 Station Road Clacton-on-Sea CO15 1SG on 12 March 2020 (1 page)
2 January 2020Appointment of Mr Richard John Hull as a director on 2 January 2020 (2 pages)
2 January 2020Change of details for Mrs Mary Ellen Jolley as a person with significant control on 2 January 2020 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
2 January 2020Notification of Richard John Hull as a person with significant control on 2 January 2020 (2 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 December 2019Change of details for Mrs Mary Ellen Jolley as a person with significant control on 18 December 2019 (2 pages)
25 November 2019Change of details for Mrs Mary Ellen Jolley as a person with significant control on 25 November 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
23 November 2018Appointment of Mrs Mary Ellen Jolley as a director on 23 November 2018 (2 pages)
23 November 2018Termination of appointment of Richard John Hull as a director on 22 November 2018 (1 page)
23 November 2018Notification of Mary Ellen Jolley as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Cessation of Richard John Hull as a person with significant control on 22 November 2018 (1 page)
27 October 2018Termination of appointment of Akhte Ruzzaman as a director on 26 October 2018 (1 page)
27 October 2018Registered office address changed from 603 Petticoat Square London E1 7ED England to 55 York Road North Weald Epping CM16 6HT on 27 October 2018 (1 page)
27 October 2018Notification of Richard Hull as a person with significant control on 26 October 2018 (2 pages)
27 October 2018Cessation of Akhte Ruzzaman as a person with significant control on 26 October 2018 (1 page)
27 October 2018Appointment of Mr Richard John Hull as a director on 26 October 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 June 2018Director's details changed for Mr Akhte Rtuzzaman on 22 June 2018 (2 pages)
26 June 2018Registered office address changed from 40 Bowlers Croft Basildon SS14 3ED England to 603 Petticoat Square London E1 7ED on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Richard John Hull as a director on 22 June 2018 (1 page)
25 June 2018Notification of Akhte Ruzzaman as a person with significant control on 22 June 2018 (2 pages)
25 June 2018Cessation of Richard John Hull as a person with significant control on 21 June 2018 (1 page)
25 June 2018Appointment of Mr Akhte Rtuzzaman as a director on 22 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
28 April 2018Incorporation
Statement of capital on 2018-04-28
  • GBP 1
(27 pages)