UKBizDB.co.uk

BROOKE CERAMICS LIMITED

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

This company is commonly known as Brooke Ceramics Limited. The company was founded 36 years ago and was given the registration number 02188689. The firm's registered office is in HULL. You can find them at C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:BROOKE CERAMICS LIMITED
Company Number:02188689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director12 July 2021Active
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director31 October 2019Active
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director13 May 2021Active
Knights Cottage, Callas, Bishop Burton, Beverley, England, HU17 8QR

Secretary-Active
Knights Cottage, Callas, Bishop Burton, Beverley, England, HU17 8QR

Director-Active
326 Saltshouse Road, Hull, HU8 9HT

Director-Active
C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE

Director31 October 2019Active

People with Significant Control

M.K.M. Building Supplies Limited
Notified on:31 October 2019
Status:Active
Country of residence:United Kingdom
Address:C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Derek Paul Brooke
Notified on:28 March 2017
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:United Kingdom
Address:C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, United Kingdom, HU8 8DE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-07Accounts

Change account reference date company current extended.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Address

Change sail address company with new address.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.