UKBizDB.co.uk

BROOKLANDS MOTOR VEHICLE ENGINEERS LIMITED

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

This company is commonly known as Brooklands Motor Vehicle Engineers Limited. The company was founded 22 years ago and was given the registration number 04351000. The firm's registered office is in NORTHAMPTON. You can find them at Unit 4 Wootton Trading Estate, Wootton, Northampton, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BROOKLANDS MOTOR VEHICLE ENGINEERS LIMITED
Company Number:04351000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 4 Wootton Trading Estate, Wootton, Northampton, Northamptonshire, NN4 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Reedway, Northampton, England, NN3 6BT

Director10 August 2023Active
Unit 2-5 Wootton Trading Estate, Wootton, Northampton, England, NN4 6HN

Director01 November 2023Active
25, Preston Deanery Road, Quinton, Northampton, United Kingdom, NN7 2DZ

Secretary10 January 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 January 2002Active
25, Preston Deanery Road, Quinton, Northampton, Great Britain, NN7 2DZ

Director10 January 2002Active
Unit 4, Wootton Trading Estate, Wootton, Northampton, United Kingdom, NN4 6HN

Director01 May 2016Active
21, Preston Deanery Road, Quinton, Northampton, United Kingdom, NN7 2EB

Director10 January 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director10 January 2002Active

People with Significant Control

Mr Benjamin James Collins
Notified on:01 November 2023
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Unit 2-5 Wootton Trading Estate, Wootton, Northampton, England, NN4 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Collins
Notified on:01 November 2023
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 2-5 Wootton Trading Estate, Wootton, Northampton, England, NN4 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Rooks
Notified on:11 January 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Wootton Trading Estate, Northampton, United Kingdom, NN4 6HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Mark Rooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Wootton Trading Estate, Northampton, United Kingdom, NN4 6HN
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Address

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

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.