This company is commonly known as Bramber Brooks Limited. The company was founded 7 years ago and was given the registration number 10435782. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BRAMBER BROOKS LIMITED |
---|---|---|
Company Number | : | 10435782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Preston Park House, South Road, Brighton, East Sussex, BN1 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Park House, South Road, Brighton, England, BN1 6SB | Director | 06 January 2021 | Active |
Preston Park House, South Road, Brighton, BN1 6SB | Director | 06 January 2021 | Active |
Preston Park House, South Road, Brighton, BN1 6SB | Director | 19 October 2016 | Active |
Preston Park House, South Road, Brighton, BN1 6SB | Director | 19 October 2016 | Active |
Mr Martin Heims | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Preston Park House, South Road, Brighton, BN1 6SB |
Nature of control | : |
|
Mr Martin Heims | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 89 New Bond Street, London, England, W1S 1DA |
Nature of control | : |
|
Mr Eugene Brady | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | Irish |
Country of residence | : | Monaco |
Address | : | Residence Parc St, Roman 7, Avenue St, Monaco, Monaco, 98000 |
Nature of control | : |
|
Mr Michael John Ayers | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Preston Park House, South Road, Brighton, BN1 6SB |
Nature of control | : |
|
Mr Michael John Ayers | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Accounts | Change account reference date company previous extended. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Capital | Capital allotment shares. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.