UKBizDB.co.uk

BROOK WELDING COMPANY LIMITED(THE)

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

This company is commonly known as Brook Welding Company Limited(the). The company was founded 68 years ago and was given the registration number 00564940. The firm's registered office is in BIRMINGHAM. You can find them at 1 Mary Ann Street, , Birmingham, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BROOK WELDING COMPANY LIMITED(THE)
Company Number:00564940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1956
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:1 Mary Ann Street, Birmingham, West Midlands, B3 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockhill House Brockhill Lane, Alvechurch, Birmingham, B48 7EE

Secretary30 December 1999Active
Brockhill House Brockhill Lane, Alvechurch, Birmingham, B48 7EE

Director30 December 1999Active
Brockhill House, Brockhill Lane, Alvechurch, Birmingham, England, B48 7EE

Director19 May 2014Active
Brockhill, Brockhill Lane, Alvechurch, Birmingham, B48 7EE

Director15 November 2007Active
Brockhill House, Brockhill Lane, Alvechurch, Birmingham, England, B48 7EE

Director19 May 2014Active
Brockhill, Brockhill Lane, Alvechurch, Birmingham, B48 7EE

Secretary-Active
217 Brownfield Road, Birmingham, B34 7EB

Director01 February 2007Active
9 Partridge Close, Chelmsley Wood, Birmingham, B37 6UE

Director02 May 1994Active
3, Beaufort Close, Burbage, Hinckley, LE10 2LF

Director01 February 1993Active
51 Birchy Close, Shirley, Solihull, B90 1QL

Director-Active
59, Wychall Road, Birmingham, England, B31 3AB

Director19 May 2014Active
2 Kings Newnham Road, Church Lawford, Rugby, CV23 9EP

Director01 November 1996Active
82 Prospect Lane, Solihull, B91 1HS

Director30 December 1999Active
Brockhill, Brockhill Lane, Alvechurch, Birmingham, B48 7EE

Director-Active

People with Significant Control

Mr Martin John Webb
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Brockhill House, Brockhill Lane, Alvechurch, England, B48 7EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

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

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-07-21Accounts

Change account reference date company previous extended.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Change person director company with change date.

Download
2015-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Address

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

Download

Copyright © 2024. All rights reserved.