UKBizDB.co.uk

BROOK STREET BUREAU PLC

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

This company is commonly known as Brook Street Bureau Plc. The company was founded 27 years ago and was given the registration number 03295705. The firm's registered office is in LUTON. You can find them at 34 George Street, , Luton, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOK STREET BUREAU PLC
Company Number:03295705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:34 George Street, Luton, Bedfordshire, LU1 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Manpower Plc, Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB

Secretary31 March 2018Active
C/O Manpower Plc, Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB

Director30 June 2017Active
Manpowergroup Inc, 100 Manpower Place, Milwaukee, United States,

Director05 October 2018Active
C/O Manpower Plc, Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB

Director30 June 2017Active
Little Orchard Redhall Lane, Chandlers Cross, Rickmansworth, WD3 4LS

Secretary18 December 1996Active
Wistaria, 30 Tolmers Avenue, Cuffley, EN6 4QA

Secretary01 January 2001Active
Clarence House 134, Hatfield Road, St. Albans, United Kingdom, AL1 4JB

Secretary01 January 2009Active
34, George Street, Luton, LU1 2AZ

Secretary30 June 2017Active
126, Ladysmith Road, Enfield, EN1 3AB

Secretary06 January 2004Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary17 December 1996Active
100 Manpower Place, Milwaukee, Wisconsin 53212, United States,

Director01 March 2017Active
34, George Street, Luton, LU1 2AZ

Director05 September 2005Active
12 Gledhow Park Road, Chaple Allerton, Leeds, LS7 4JX

Director01 January 2001Active
34, George Street, Luton, LU1 2AZ

Director01 November 2014Active
Little Orchard Redhall Lane, Chandlers Cross, Rickmansworth, WD3 4LS

Director18 December 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Director17 December 1996Active
44 Park Avenue, Solihull, B91 3EJ

Director01 January 2005Active
279 Blossomfield Road, Solihull, B91 1TD

Director18 December 1996Active
Wistaria, 30 Tolmers Avenue, Cuffley, EN6 4QA

Director01 January 2004Active
2 Olive's Garden, 9 Station Road, Nailsea, BS48 4PD

Director01 October 2004Active
34, George Street, Luton, LU1 2AZ

Director01 December 2006Active
C/O Manpowergroup Inc, 5301 North Ironwood Road, Milwaukee, United States,

Director30 April 2018Active
Holmesley, Jason Hill Ley Hill, Chesham, HP5 3QW

Director01 December 2006Active
89 Thurleigh Road, London, SW12 8TY

Director17 December 1996Active
20 Partridge Lane, Bromham, MK43 8PQ

Director01 October 2004Active
100, Manpower Place, Milwaukee, United States, 53212

Director02 January 1997Active

People with Significant Control

Bafin Holdings
Notified on:16 September 2019
Status:Active
Country of residence:United Kingdom
Address:The Old Dairy, Griffin Farm, Toddington, United Kingdom, LU5 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manpower Holdings Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Dairy Griffin Farm, Conger Lane, Toddington, United Kingdom, LU5 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-27Address

Change registered office address company with date old address new address.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-05-27Change of name

Reregistration public to private company.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Incorporation

Re registration memorandum articles.

Download
2021-05-27Change of name

Certificate re registration public limited company to private.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

Change sail address company with old address new address.

Download
2019-12-04Address

Move registers to sail company with new address.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.