Brointermed Lines Limited

DataGardener
brointermed lines limited
live
Micro

Brointermed Lines Limited

03545994Private Limited With Share Capital

Quayside Court, The Quay, Harwich, CO123HH
Incorporated

07/04/1998

Company Age

28 years

Directors

1

Employees

4

SIC Code

50200

Risk

high risk

Company Overview

Registration, classification & business activity

Brointermed Lines Limited (03545994) is a private limited with share capital incorporated on 07/04/1998 (28 years old) and registered in harwich, CO123HH. The company operates under SIC code 50200 - sea and coastal freight water transport.

Brointermed lines limited is a logistics and supply chain company based out of the quay, harwich, united kingdom.

Private Limited With Share Capital
SIC: 50200
Micro
Incorporated 07/04/1998
CO123HH
4 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£1.02M

Net Assets

£43.9K

Cash

£100.3K

Key Metrics

4

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

27

Registered

0

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Capital Allotment Shares
Category:Capital
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Move Registers To Sail Company With New Address
Category:Address
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Move Registers To Sail Company With New Address
Category:Address
Date:22-04-2015
Change Sail Address Company With New Address
Category:Address
Date:22-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Capital Allotment Shares
Category:Capital
Date:22-01-2014
Capital Allotment Shares
Category:Capital
Date:22-01-2014
Resolution
Category:Resolution
Date:06-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:11-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Termination Director Company With Name
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2009
Termination Director Company With Name
Category:Officers
Date:11-11-2009
Termination Director Company With Name
Category:Officers
Date:11-11-2009
Legacy
Category:Capital
Date:19-06-2009
Resolution
Category:Resolution
Date:19-06-2009
Legacy
Category:Annual Return
Date:14-04-2009
Legacy
Category:Officers
Date:19-02-2009
Legacy
Category:Officers
Date:22-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2009
Legacy
Category:Mortgage
Date:21-06-2008
Legacy
Category:Annual Return
Date:10-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2008
Legacy
Category:Officers
Date:25-07-2007

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/03/2026
Latest Accounts31/12/2024

Trading Addresses

Quayside Court, The Quay, Harwich, Essex, CO123HH

Related Companies

1

Contact

01255551553
brointermedlines.com
Quayside Court, The Quay, Harwich, CO123HH