UKBizDB.co.uk

BROOKFLEET CARS LIMITED

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

This company is commonly known as Brookfleet Cars Limited. The company was founded 12 years ago and was given the registration number 07802559. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:BROOKFLEET CARS LIMITED
Company Number:07802559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director31 October 2022Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director07 October 2011Active

People with Significant Control

Mr Lee Trevor Bambrick
Notified on:31 October 2022
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mandy Wade
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Wade
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-28Address

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

Download
2023-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Resolution

Resolution.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Gazette

Gazette filings brought up to date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.