This company is commonly known as Brook Security Limited. The company was founded 29 years ago and was given the registration number 02989823. The firm's registered office is in MAIDSTONE. You can find them at 9 Yeoman Court, Ashford Road, Bearsted, Maidstone, Kent. This company's SIC code is 80200 - Security systems service activities.
Name | : | BROOK SECURITY LIMITED |
---|---|---|
Company Number | : | 02989823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Yeoman Court, Ashford Road, Bearsted, Maidstone, Kent, ME14 4ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Director | 31 January 2024 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Director | 31 January 2024 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Director | 31 January 2024 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Director | 31 January 2024 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Secretary | 30 June 1998 | Active |
18 Landway, Bearsted, Maidstone, ME14 4BD | Secretary | 14 November 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 November 1994 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Director | 30 June 1998 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Director | 14 November 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 November 1994 | Active |
Spy Alarms Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF |
Nature of control | : |
|
Mr Terence Norman Roffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Yeoman Court, Ashford Road, Maidstone, England, ME14 4ND |
Nature of control | : |
|
Mr Jeremy Spencer Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Yeoman Court, Ashford Road, Maidstone, England, ME14 4ND |
Nature of control | : |
|
Mrs Kim Mary Frances Roffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Yeoman Court, Ashford Road, Maidstone, England, ME14 4ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.