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.
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 | : |
|
Registered Address | : | Holly Grange, Holly Lane, Balsall Common, West Midlands, CV7 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Hanover Square, Mayfair, England, W1S 1HN | Director | 27 August 2004 | Active |
13 Hanover Square, Mayfair, England, W1S 1HN | Director | 09 November 2018 | Active |
Mouldings Green, Kenilworth Road, Meriden, England, CV7 7LJ | Secretary | 27 August 2004 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 27 August 2004 | Active |
Mouldings Green, Kenilworth Road, Meriden, England, CV7 7LJ | Director | 11 July 2011 | Active |
Mouldings Green, Kenilworth Road, Meriden, England, CV7 7LJ | Director | 27 August 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 27 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination secretary company with name termination date. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.