UKBizDB.co.uk

BROOK TRADER LIMITED

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

This company is commonly known as Brook Trader Limited. The company was founded 5 years ago and was given the registration number 12009174. The firm's registered office is in LONDON. You can find them at 54 Lymington Avenue, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BROOK TRADER LIMITED
Company Number:12009174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:54 Lymington Avenue, London, England, N22 6JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street, Ipswich, England, IP1 1SS

Director05 June 2019Active
68 Priory Way, Priory Way, Harrow, England, HA2 6DH

Director10 December 2020Active
54, Lymington Avenue, London, England, N22 6JD

Director07 May 2020Active
54, Lymington Avenue, London, England, N22 6JD

Director06 July 2019Active
68 Priory Way, Priory Way, Harrow, England, HA2 6DH

Director10 December 2020Active
Flat 121, 140 Queen Street, Cardiff, Wales, CF10 2GP

Director02 November 2019Active
35, Firs Avenue, London, England, N11 3NE

Director21 May 2019Active

People with Significant Control

Donia Hassan
Notified on:09 December 2020
Status:Active
Country of residence:England
Address:68 Priory Way, Priory Way, Harrow, England, HA2 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gary Duah
Notified on:07 May 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:54, Lymington Avenue, London, England, N22 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zac Murray
Notified on:11 December 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Wales
Address:Flat 121, 140 Queen Street, Cardiff, Wales, CF10 2GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Tahsinul Amin
Notified on:11 October 2019
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:10, Queen Street, Ipswich, England, IP1 1SS
Nature of control:
  • Significant influence or control
Mr Gary Duah
Notified on:01 August 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:54, Lymington Avenue, London, England, N22 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
Mr Mohammed Tahsinul Amin
Notified on:09 June 2019
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:10, Queen Street, Ipswich, England, IP1 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Tahsinul Amin
Notified on:03 June 2019
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:10, Queen Street, Ipswich, England, IP1 1SS
Nature of control:
  • Significant influence or control
Mr Darren Symes
Notified on:21 May 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Address

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

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.