UKBizDB.co.uk

BROOK & MAYO LIMITED

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

This company is commonly known as Brook & Mayo Limited. The company was founded 21 years ago and was given the registration number 04625674. The firm's registered office is in LINCOLNSHIRE. You can find them at 15 Newland, Lincoln, Lincolnshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BROOK & MAYO LIMITED
Company Number:04625674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:15 Newland, Lincoln, Lincolnshire, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Newland, Lincoln, Lincolnshire, LN1 1XG

Director19 November 2009Active
15 Newland, Lincoln, United Kingdom, LN1 1XG

Director21 April 2017Active
15 Newland, Lincoln, Lincolnshire, LN1 1XG

Director28 January 2009Active
15 Newland, Lincoln, Lincolnshire, LN1 1XG

Director27 August 2010Active
15 Newland, Lincoln, Lincolnshire, LN1 1XG

Secretary30 December 2002Active
35 Cottonsmith Way, Nettleham, Lincoln, LN2 2ST

Director30 June 2009Active
15 Newland, Lincoln, Lincolnshire, LN1 1XG

Director03 October 2005Active
15 Newland, Lincoln, Lincolnshire, LN1 1XG

Director30 December 2002Active
16 Holme Drive, Sudbrooke, Lincoln, LN2 2QL

Director30 December 2002Active

People with Significant Control

Mr David Christopher Chambers
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:15 Newland, Lincolnshire, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Paul Scattergood
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:15 Newland, Lincolnshire, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Darren Edward Sewell
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:15 Newland, Lincolnshire, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Nicholas James Christie Mayo
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:15 Newland, Lincolnshire, LN1 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Capital

Capital return purchase own shares treasury capital date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Resolution

Resolution.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Change of constitution

Statement of companys objects.

Download
2019-01-14Capital

Capital name of class of shares.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Capital

Capital allotment shares.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.