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.
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 | : |
|
Registered Address | : | 15 Newland, Lincoln, Lincolnshire, LN1 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Newland, Lincoln, Lincolnshire, LN1 1XG | Director | 19 November 2009 | Active |
15 Newland, Lincoln, United Kingdom, LN1 1XG | Director | 21 April 2017 | Active |
15 Newland, Lincoln, Lincolnshire, LN1 1XG | Director | 28 January 2009 | Active |
15 Newland, Lincoln, Lincolnshire, LN1 1XG | Director | 27 August 2010 | Active |
15 Newland, Lincoln, Lincolnshire, LN1 1XG | Secretary | 30 December 2002 | Active |
35 Cottonsmith Way, Nettleham, Lincoln, LN2 2ST | Director | 30 June 2009 | Active |
15 Newland, Lincoln, Lincolnshire, LN1 1XG | Director | 03 October 2005 | Active |
15 Newland, Lincoln, Lincolnshire, LN1 1XG | Director | 30 December 2002 | Active |
16 Holme Drive, Sudbrooke, Lincoln, LN2 2QL | Director | 30 December 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Change of constitution | Statement of companys objects. | Download |
2019-01-14 | Capital | Capital name of class of shares. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Capital | Capital allotment shares. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-25 | Capital | Capital allotment shares. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.