UKBizDB.co.uk

BROOKLANDS DRIVING EXPERIENCES LIMITED

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

This company is commonly known as Brooklands Driving Experiences Limited. The company was founded 19 years ago and was given the registration number 05216166. The firm's registered office is in BALSALL COMMON. You can find them at Holly Grange, Holly Lane, Balsall Common, West Midlands. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:BROOKLANDS DRIVING EXPERIENCES LIMITED
Company Number:05216166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:Holly Grange, Holly Lane, Balsall Common, West Midlands, CV7 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Hanover Square, Mayfair, England, W1S 1HN

Director27 August 2004Active
13 Hanover Square, Mayfair, England, W1S 1HN

Director09 November 2018Active
Mouldings Green, Kenilworth Road, Meriden, England, CV7 7LJ

Secretary27 August 2004Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary27 August 2004Active
Mouldings Green, Kenilworth Road, Meriden, England, CV7 7LJ

Director11 July 2011Active
Mouldings Green, Kenilworth Road, Meriden, England, CV7 7LJ

Director27 August 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director27 August 2004Active

People with Significant Control

Mr Ian Michael Mulingani
Notified on:27 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Right to appoint and remove directors
Mr Michael Ian Carpenter
Notified on:27 August 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Holly Grange, Holly Lane, Balsall Common, England, CV7 7EB
Nature of control:
  • Right to appoint and remove directors
The Brandscape Group Limited
Notified on:27 August 2016
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B 31P
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Richard James Catlin
Notified on:27 August 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:13 Hanover Square, Mayfair, England, W1S 1HN
Nature of control:
  • 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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Address

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

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.