UKBizDB.co.uk

BROOK DEAL CONSTRUCTION LIMITED

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

This company is commonly known as Brook Deal Construction Limited. The company was founded 5 years ago and was given the registration number 11687367. The firm's registered office is in MANCHESTER. You can find them at 86a C/o Hj Pinczewski, Bury Old Road, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOK DEAL CONSTRUCTION LIMITED
Company Number:11687367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:86a C/o Hj Pinczewski, Bury Old Road, Manchester, England, M8 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taxcom, 19 Cheetham Hill Road, Manchester, England, M4 4FY

Director01 April 2022Active
35, Firs Avenue, London, England, N11 3NE

Director22 February 2019Active
Taxcom, 19 Cheetham Hill Road, Manchester, England, M4 4FY

Director30 April 2019Active
86a C/O Hj Pinczewski, Bury Old Road, Manchester, England, M8 5BW

Director31 May 2019Active
35, Firs Avenue, London, England, N11 3NE

Director20 November 2018Active
86a C/O Hj Pinczewski, Bury Old Road, Manchester, England, M8 5BW

Director05 May 2020Active
86a C/O Hj Pinczewski, Bury Old Road, Manchester, England, M8 5BW

Director25 May 2019Active
C/O Taxcom, 19 Cheetham Hill Road, Cheetham Hill Road, Manchester, England, M4 4FY

Corporate Director25 August 2021Active

People with Significant Control

Manchester Media Solutions Limited
Notified on:25 August 2021
Status:Active
Country of residence:England
Address:C/O 19 Cheetham Hill Road, Cheetham Hill Road, Manchester, England, M4 4FY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Saleem
Notified on:05 January 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Taxcom, 19 Cheetham Hill Road, Manchester, England, M4 4FY
Nature of control:
  • Significant influence or control
Mr Mohammed Saleem
Notified on:30 April 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:86a C/O Hj Pinczewski, Bury Old Road, Manchester, England, M8 5BW
Nature of control:
  • Significant influence or control
Dr Liaqat Malik
Notified on:24 February 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Significant influence or control
Mr Darren Symes
Notified on:20 November 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-06Dissolution

Dissolution application strike off company.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint corporate director company with name date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Address

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

Download
2021-03-09Address

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

Download
2020-11-13Resolution

Resolution.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.