UKBizDB.co.uk

BROOKGLEN SYSTEMS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ

Director16 January 2019Active
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ

Director16 January 2019Active
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ

Director16 January 2019Active
Llwynteg, Commins Coch, Aberystwyth, SY23 3BH

Director10 July 1997Active
Glyn Garth, Pen-Y-Green Road, Llanidloes, SY18 6AJ

Secretary31 October 1996Active
Ty Hafod, Cross Inn, Llanon, Wales, SY23 5NH

Secretary10 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 October 1996Active
Ty Hafod, Cross Inn, Llanon, Wales, SY23 5NH

Director10 July 1997Active
Tumbletree Lodge, Whitchurch, Ross On Wye, HR9 6BZ

Director31 October 1996Active
Llwynteg, Comins Coch, Aberystwyth, SY23 3BH

Director10 July 1997Active
Gwynfa 5 Cae Wern, Glanwern, Borth, SY24 5NB

Director10 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Capital

Capital allotment shares.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-29Capital

Capital name of class of shares.

Download
2019-01-29Capital

Capital variation of rights attached to shares.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-07Capital

Capital allotment shares.

Download
2018-12-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.