This company is commonly known as Brook & Burgess Limited. The company was founded 78 years ago and was given the registration number 00408413. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROOK & BURGESS LIMITED |
---|---|---|
Company Number | : | 00408413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1946 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 139-143 Union Street, Oldham, England, OL1 1TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Skipps Meadow, Buntingford, England, SG9 9FP | Director | 07 August 2007 | Active |
3 Harrop Green, Diggle, Oldham, OL3 5LW | Secretary | - | Active |
49 Chew Brook Drive, Greenfield, Oldham, OL3 7PD | Director | - | Active |
2 Longback Cottages, Arundel Road, Angmering, Littlehampton, BN16 4JT | Director | - | Active |
3 Harrop Green, Diggle, Oldham, OL3 5LW | Director | - | Active |
Mr Richard Thomas Brook | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Officers | Termination secretary company with name termination date. | Download |
2016-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.