UKBizDB.co.uk

BROOK DESIGN HARDWARE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Brook House, Dunmurry Industrial Estate,, Dunmurry,, Belfast, BT17 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU

Director17 November 2008Active
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU

Director03 November 2005Active
28d Lough Road, Upper Ballinderry, Lisburn, BT28 2JY

Secretary14 August 1986Active
21 Ormiston Drive, Belfast, BT4 3JS

Secretary03 November 2005Active
9 The Knowes, Conlig, Newtownards, BT23 7TE

Secretary30 January 2008Active
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU

Secretary31 October 2013Active
47 Crewe Road, Glenavy, Crumlin, BT29 4NG

Director14 August 1986Active
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU

Director01 May 2015Active
28d Lough Road, Upper Ballinderry, Lisburn, BT28 2JY

Director01 November 1997Active
28d Lough Road, Upper Ballinderry, Lisburn, BT28 2JY

Director14 August 1986Active
6 Manor Hill, Carnesure, Comber, BT23 5FN

Director14 August 1986Active
21 Ormiston Drive, Belfast, BT4 3JS

Director03 November 2005Active
70 Longrig Road, Nutts Corner, Crumlin, BT29 4YX

Director29 January 1998Active
66 Warren Road, Donaghadee, Co Down, BT21 OPD

Director14 August 1986Active
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU

Director06 March 2017Active
4 Sandhill Green, Belfast, BT5 6FJ

Director14 August 1986Active
Brook House, Dunmurry Industrial Estate,, Dunmurry,, BT17 9HU

Director01 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2016-11-22Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.