UKBizDB.co.uk

BROOKE HOUSE PUBLISHING LIMITED

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

This company is commonly known as Brooke House Publishing Limited. The company was founded 33 years ago and was given the registration number 02514587. The firm's registered office is in BIRMINGHAM. You can find them at 10 Vyse Street, Hockley, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BROOKE HOUSE PUBLISHING LIMITED
Company Number:02514587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Vyse Street, Hockley, Birmingham, B18 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bheta, Federation House, Vyse Street, Hockley, Birmingham, England, B18 6LT

Director21 August 2015Active
23 Cromer Road, Finedon, NN9 5LP

Secretary08 February 2008Active
13 Spyglass Hill, Northampton, NN4 0US

Secretary14 October 1998Active
91 High Street, Pitsford, Northampton, NN6 9AD

Secretary-Active
45 St Fremund Way, Millpool Meadow, Leamington Spa, CV31 1AB

Secretary11 October 1999Active
3 Crab Apple Way, Thrapston, Kettering, NN14 4RF

Director24 May 1999Active
Carpentars View,, The Village, Dale Abbey, Ilkeston, DE7 4PN

Director03 September 2009Active
23 Cromer Road, Finedon, NN9 5LP

Director08 February 2008Active
13 Spyglass Hill, Northampton, NN4 0US

Director11 October 1999Active
3 Huttles Green, Shepreth, Royston, SG8 6PR

Director-Active
125 Maney Hill Road, Sutton Coldfield, B72 1JU

Director14 March 2001Active
16 Vergette Road, Glinton, Peterborough, PE6 7NB

Director14 March 2001Active
10, Vyse Street, Hockley, Birmingham, United Kingdom, B18 6LT

Director01 June 2010Active
45 St Fremund Way, Millpool Meadow, Leamington Spa, CV31 1AB

Director18 February 1999Active

People with Significant Control

British Home Enhancement Trade Association Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Vyse Street, Birmingham, England, B18 6LT
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 (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
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Accounts

Accounts with accounts type dormant.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-09-04Officers

Appoint person director company with name date.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type dormant.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type dormant.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.