Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

BRENKILO LIMITED

Company

BRENKILO

Telephone: 01323 767 777
A⁺ rating

ABOUT BRENKILO LIMITED

Intercon Scaffolding was formed in 1983 - and as you can see has MANY proven years as its Track Record - not like some of the newer firms who run around in overloaded transit vans, flouting the road laws, and numerious other laws. Place your NEXT SCAFFOLD PROJECT in the hands of the Proven SCAFFOLD EXPERTS. You "get what you pay for" and we might be slightly more expensive than others - but you WILL GET a superior scaffold , and we do try to keep our costs as low as we can to the transit operators, who dont have operators licences, or 10 week vehicle safty inspections etc.

PLEASE CALL US FOR A QUOTE - LET US provide you with a fabulous scaffold and a great scaffold service.

KEY FINANCE

Year
2017
Assets
£94.56k ▼ £-32.33k (-25.48 %)
Cash
£17.63k ▼ £-74.16k (-80.79 %)
Liabilities
£19.58k ▼ £-91.21k (-82.32 %)
Net Worth
£74.98k ▲ £58.88k (365.55 %)

REGISTRATION INFO

Company name
BRENKILO LIMITED
Company number
03368367
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.eastbournescaffolding.co.uk
Phones
01323 767 777
07974 264 815
0132 376 777
Registered Address
2 UPPERTON GARDENS,
EASTBOURNE,
EAST SUSSEX,
BN21 2AH

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

BRENKILO LIMITED DIRECTORS

Melissa Lynn

  Acting
Appointed
01 May 2003
Role
Secretary
Address
Langsett, Rattle Road, Westham, Pevensey, East Sussex, United Kingdom, BN24 5DS
Name
LYNN, Melissa

Carl Douglas Lynn

  Acting
Appointed
01 May 1999
Occupation
Estimator/Surveyor
Role
Director
Age
55
Nationality
English
Address
Langsett, Rattle Road, Westham, Pevensey, East Sussex, United Kingdom, BN24 5DS
Country Of Residence
England
Name
LYNN, Carl Douglas

Edward Anthony Hudson

  Resigned
Appointed
18 September 1997
Resigned
30 April 1999
Role
Secretary
Address
Langsett Rattle Road, Westham, Pevensey, East Sussex, BN24 5DS
Name
HUDSON, Edward Anthony

Carl Lynn

  Resigned
Appointed
01 May 1999
Resigned
01 May 2003
Role
Secretary
Address
203 Eastbourne Road, Lower Willingdon, Eastbourne, East Sussex, BN21 9NA
Name
LYNN, Carl

Paul Graham Rogers

  Resigned
Appointed
18 June 1997
Resigned
18 September 1997
Role
Secretary
Address
8 Ringwood Road, Eastbourne, East Sussex, BN22 8TA
Name
ROGERS, Paul Graham

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
09 May 1997
Resigned
18 June 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Philip James Gower

  Resigned
Appointed
18 June 1997
Resigned
01 May 2003
Occupation
Foreman Scaffolder
Role
Director
Age
56
Nationality
British
Address
142 Willingdon Road, Eastbourne, East Sussex, BN21 1TW
Name
GOWER, Philip James

Stephen Arthur Wood

  Resigned
Appointed
18 June 1997
Resigned
12 July 1997
Occupation
Foreman Scaffolder
Role
Director
Age
56
Nationality
British
Address
12 Wiltshire Court, Etchingham Road Langrey, Eastbourne, East Sussex, BN23 7DX
Name
WOOD, Stephen Arthur

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
09 May 1997
Resigned
18 June 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.