General information

Name:

Bryan & Clark Ltd

Office Address:

Unit 2 Bowman Trading Estate Westmoreland Road NW9 9RL London

Number: 02920449

Incorporation date: 1994-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bryan & Clark Limited can be found at Unit 2 Bowman Trading Estate, Westmoreland Road in London. Its post code is NW9 9RL. Bryan & Clark has been active in this business since the company was established in 1994. Its Companies House Reg No. is 02920449. Its listed name change from Eldee (no.34) to Bryan & Clark Limited came on 1994-12-23. This business's registered with SIC code 46410 and their NACE code stands for Wholesale of textiles. 2022-12-31 is the last time when company accounts were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 872 pounds of revenue. In 2010 the company had 1 transaction that yielded 1,905 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials and Supplies And Services.

Dipti P. and Dilip P. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2001. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Dilip P. as a secretary since 1994.

  • Previous company's names
  • Bryan & Clark Limited 1994-12-23
  • Eldee (no.34) Limited 1994-04-19

Financial data based on annual reports

Company staff

Dipti P.

Role: Director

Appointed: 23 July 2001

Latest update: 1 March 2024

Dilip P.

Role: Director

Appointed: 19 December 1994

Latest update: 1 March 2024

Dilip P.

Role: Secretary

Appointed: 19 December 1994

Latest update: 1 March 2024

People with significant control

Dilip P. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Dilip P.
Notified on 3 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 1 £ 872.15
2011-07-06 PAY00396175 £ 872.15 Equip't Furniture N Materials
2010 Brighton & Hove City 1 £ 1 905.00
2010-05-05 03674857 £ 1 905.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
30
Company Age

Similar companies nearby

Closest companies