This company is commonly known as Brookerpaks Limited. The company was founded 21 years ago and was given the registration number 04466553. The firm's registered office is in KENT. You can find them at Breach Lane, Newington, Kent, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | BROOKERPAKS LIMITED |
---|---|---|
Company Number | : | 04466553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Breach Lane, Newington, Kent, ME9 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Breach Lane, Newington, Kent, ME9 7PE | Secretary | 31 July 2018 | Active |
Breach Lane, Newington, Kent, ME9 7PE | Director | 29 October 2002 | Active |
Brookerpaks, Breach Lane, Newington, Sittingbourne, England, ME9 7PE | Secretary | 11 June 2018 | Active |
White Lodge, 14a St Wilfred's Road, Bessacarr, Doncaster, England, DN4 6AA | Secretary | 29 October 2002 | Active |
9 Abbey Gardens, Canterbury, England, CT2 7EU | Secretary | 21 December 2012 | Active |
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 21 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 June 2002 | Active |
28 Marsh Lane, Mill Hill, London, NW7 4QP | Director | 13 July 2004 | Active |
Breach Lane, Newington, Kent, ME9 7PE | Director | 29 October 2002 | Active |
Breach Lane, Newington, Kent, ME9 7PE | Director | 07 April 2014 | Active |
Breach Lane, Newington, Kent, ME9 7PE | Director | 29 October 2002 | Active |
39 Quaggy Walk, Blackheath, London, SE3 9EJ | Director | 29 October 2002 | Active |
Breach Lane, Newington, Kent, ME9 7PE | Director | 30 November 2012 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 21 June 2002 | Active |
Mr Mark Ashley James | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Breach Lane, Kent, ME9 7PE |
Nature of control | : |
|
Mr Mark Robert Foster | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Breach Lane, Kent, ME9 7PE |
Nature of control | : |
|
Mr David Michael Gregory | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Breach Lane, Kent, ME9 7PE |
Nature of control | : |
|
Mr Ian Richard Lambert | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Breach Lane, Kent, ME9 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Capital | Capital cancellation shares. | Download |
2024-01-31 | Capital | Capital return purchase own shares. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person secretary company with change date. | Download |
2020-10-01 | Capital | Capital cancellation shares. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.