UKBizDB.co.uk

BROMPTON NOTABLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brompton Notable Ltd. The company was founded 9 years ago and was given the registration number 09204521. The firm's registered office is in BIRMINGHAM. You can find them at 3 Bodmin Grove, , Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BROMPTON NOTABLE LTD
Company Number:09204521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3 Bodmin Grove, Birmingham, United Kingdom, B7 4PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 March 2022Active
15, Dewar Close, Corby, United Kingdom, NN17 4AH

Director23 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
164 Chelmsford Avenue, Grimsby, England, DN34 5DB

Director23 October 2017Active
21, Lawrence Street, Sandiacre, Nottingham, United Kingdom, NG10 5DH

Director02 February 2016Active
13 Eaveswood Road, Stoke-On-Trent, England, ST2 8EW

Director11 July 2018Active
170, The Medway, Daventry, United Kingdom, NN11 4QY

Director28 April 2017Active
8, Hockney Green, Andover, United Kingdom, SP10 3ZF

Director23 September 2014Active
3 Bodmin Grove, Birmingham, United Kingdom, B7 4PG

Director26 August 2020Active
37 Hambleton Green, Gateshead, United Kingdom, NE9 7EA

Director04 March 2019Active
2 Waterfall Close, Meriden, Coventry, England, CV7 7NW

Director09 October 2019Active
25 Railway Street, Craghead, Stanley, United Kingdom, DH9 6EP

Director17 June 2019Active
101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB

Director22 December 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhanu Vemuri
Notified on:22 December 2020
Status:Active
Date of birth:September 1998
Nationality:Indian
Country of residence:United Kingdom
Address:101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdalah Omar
Notified on:26 August 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:3 Bodmin Grove, Birmingham, United Kingdom, B7 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Robinson
Notified on:09 October 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:2 Waterfall Close, Meriden, Coventry, England, CV7 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr 25 Railway Street Sturman
Notified on:17 June 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:25 Railway Street, Craghead, Stanley, United Kingdom, DH9 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Purves
Notified on:04 March 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:37 Hambleton Green, Gateshead, United Kingdom, NE9 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Hill
Notified on:11 July 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:13 Eaveswood Road, Stoke-On-Trent, England, ST2 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Albert Harwood
Notified on:23 October 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:164 Chelmsford Avenue, Grimsby, England, DN34 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafal Marczak
Notified on:28 April 2017
Status:Active
Date of birth:August 1983
Nationality:Polish
Country of residence:United Kingdom
Address:170 The Medway, Daventry, United Kingdom, NN11 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marek Biniek
Notified on:30 June 2016
Status:Active
Date of birth:August 1988
Nationality:Polish
Country of residence:United Kingdom
Address:170, The Medway, Daventry, United Kingdom, NN11 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.