This company is commonly known as Brook Design Hardware Limited. The company was founded 37 years ago and was given the registration number NI019735. The firm's registered office is in DUNMURRY,. You can find them at Brook House, Dunmurry Industrial Estate,, Dunmurry,, Belfast. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BROOK DESIGN HARDWARE LIMITED |
---|---|---|
Company Number | : | NI019735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1986 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Brook House, Dunmurry Industrial Estate,, Dunmurry,, Belfast, BT17 9HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU | Director | 17 November 2008 | Active |
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU | Director | 03 November 2005 | Active |
28d Lough Road, Upper Ballinderry, Lisburn, BT28 2JY | Secretary | 14 August 1986 | Active |
21 Ormiston Drive, Belfast, BT4 3JS | Secretary | 03 November 2005 | Active |
9 The Knowes, Conlig, Newtownards, BT23 7TE | Secretary | 30 January 2008 | Active |
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU | Secretary | 31 October 2013 | Active |
47 Crewe Road, Glenavy, Crumlin, BT29 4NG | Director | 14 August 1986 | Active |
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU | Director | 01 May 2015 | Active |
28d Lough Road, Upper Ballinderry, Lisburn, BT28 2JY | Director | 01 November 1997 | Active |
28d Lough Road, Upper Ballinderry, Lisburn, BT28 2JY | Director | 14 August 1986 | Active |
6 Manor Hill, Carnesure, Comber, BT23 5FN | Director | 14 August 1986 | Active |
21 Ormiston Drive, Belfast, BT4 3JS | Director | 03 November 2005 | Active |
70 Longrig Road, Nutts Corner, Crumlin, BT29 4YX | Director | 29 January 1998 | Active |
66 Warren Road, Donaghadee, Co Down, BT21 OPD | Director | 14 August 1986 | Active |
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU | Director | 06 March 2017 | Active |
4 Sandhill Green, Belfast, BT5 6FJ | Director | 14 August 1986 | Active |
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU | Director | 01 May 2015 | Active |
Brook Vent Holdings Limited | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Brook House, Dunmurry Industrial Estate, Belfast, Northern Ireland, BT17 9HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Accounts | Accounts amended with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.