UKBizDB.co.uk

BROOK MILLER MOBILITY LIMITED

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

This company is commonly known as Brook Miller Mobility Limited. The company was founded 25 years ago and was given the registration number 03667725. The firm's registered office is in HALIFAX. You can find them at Unit 1a Elland Lane, Elland, Halifax, West Yorkshire. This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:BROOK MILLER MOBILITY LIMITED
Company Number:03667725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 1a Elland Lane, Elland, Halifax, West Yorkshire, HX5 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Elland Lane, Elland, Halifax, HX5 9DZ

Secretary13 November 1998Active
Unit 1a, Elland Lane, Elland, Halifax, HX5 9DZ

Director01 January 2004Active
Lightcliffe Royd, Barkisland, Halifax, HX4 0BU

Director13 November 1998Active
Unit 1a, Elland Lane, Elland, Halifax, HX5 9DZ

Director16 March 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 November 1998Active
15 Coriander Drive, Thetford, IP24 2XZ

Director13 November 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 November 1998Active

People with Significant Control

Mrs Carol Westbrook
Notified on:02 March 2022
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 1a, Elland Lane, Halifax, HX5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Royce Westbrook
Notified on:06 November 2020
Status:Active
Date of birth:November 1993
Nationality:British
Address:Unit 1a, Elland Lane, Halifax, HX5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Royce Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Unit 1a, Elland Lane, Halifax, HX5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-06-13Change of constitution

Statement of companys objects.

Download
2021-06-13Incorporation

Memorandum articles.

Download
2021-06-13Resolution

Resolution.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.