UKBizDB.co.uk

BROOKLANDS HOLDINGS GROUP LTD

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

This company is commonly known as Brooklands Holdings Group Ltd. The company was founded 4 years ago and was given the registration number 12377145. The firm's registered office is in MIRFIELD. You can find them at 37 Wellhouse Lane, , Mirfield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BROOKLANDS HOLDINGS GROUP LTD
Company Number:12377145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:37 Wellhouse Lane, Mirfield, England, WF14 0BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Armoury Avenue, Mirfield, England, WF14 9AH

Director24 December 2019Active
37 Wellhouse Lane, Wellhouse Lane, Mirfield, England, WF14 0BE

Director14 July 2020Active
19, Elm Tree Close, Liversedge, England, WF15 7BU

Director24 December 2019Active

People with Significant Control

Mr Chris Stott
Notified on:14 July 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:37, Wellhouse Lane, Mirfield, England, WF14 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Stott
Notified on:24 December 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:19, Elm Tree Close, Liversedge, England, WF15 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brandon Mark Rowlands
Notified on:24 December 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:21, Huddleston Court, Mirfield, England, WF14 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Alicia Dawn Ormsby
Notified on:24 December 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:4, Armoury Avenue, Mirfield, England, WF14 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Address

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

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Resolution

Resolution.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.