This company is commonly known as Brookglen Systems Limited. The company was founded 27 years ago and was given the registration number 03257787. The firm's registered office is in ABERYSTWYTH. You can find them at Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BROOKGLEN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03257787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ | Director | 16 January 2019 | Active |
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ | Director | 16 January 2019 | Active |
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ | Director | 16 January 2019 | Active |
Llwynteg, Commins Coch, Aberystwyth, SY23 3BH | Director | 10 July 1997 | Active |
Glyn Garth, Pen-Y-Green Road, Llanidloes, SY18 6AJ | Secretary | 31 October 1996 | Active |
Ty Hafod, Cross Inn, Llanon, Wales, SY23 5NH | Secretary | 10 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 October 1996 | Active |
Ty Hafod, Cross Inn, Llanon, Wales, SY23 5NH | Director | 10 July 1997 | Active |
Tumbletree Lodge, Whitchurch, Ross On Wye, HR9 6BZ | Director | 31 October 1996 | Active |
Llwynteg, Comins Coch, Aberystwyth, SY23 3BH | Director | 10 July 1997 | Active |
Gwynfa 5 Cae Wern, Glanwern, Borth, SY24 5NB | Director | 10 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 October 1996 | Active |
Brookglen Holdings Ltd | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Glan Yr Afon, Industrial Estate, Aberystwyth, Wales, |
Nature of control | : |
|
Mr John Michael Walsh | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Llwynteg, Comins Coch, Aberystwyth, Wales, SY23 3BH |
Nature of control | : |
|
Mr Mark Hartley Hayes | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Hafod Fawr, Cross Inn, Llanon, Wales, SY23 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Capital | Capital allotment shares. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2019-01-29 | Capital | Capital name of class of shares. | Download |
2019-01-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Capital | Capital allotment shares. | Download |
2018-12-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.