UKBizDB.co.uk

BROOKLANDS TRADING LIMITED

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

This company is commonly known as Brooklands Trading Limited. The company was founded 15 years ago and was given the registration number 06646455. The firm's registered office is in TELFORD. You can find them at The Hangar, Hadley Park East, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROOKLANDS TRADING LIMITED
Company Number:06646455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Hangar, Hadley Park East, Telford, England, TF1 6QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3.12, Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director15 July 2008Active
The Hangar, Hadley Park East, Telford, England, TF1 6QJ

Director04 June 2010Active
The Hangar, Hadley Park East, Telford, England, TF1 6QJ

Secretary15 July 2008Active
Suite 3.12, Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director04 June 2010Active
The Hangar, Hadley Park East, Telford, England, TF1 6QJ

Director15 July 2008Active

People with Significant Control

Mr William Edgar Stone
Notified on:14 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:The Hangar, Hadley Park East, Telford, England, TF1 6QJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Robert Lloyd Edwards
Notified on:14 July 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:The Hangar, Hadley Park East, Telford, England, TF1 6QJ
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Silent Owl Trading Ltd
Notified on:14 July 2016
Status:Active
Country of residence:United Kingdom
Address:The, Hangar, Telford, United Kingdom, TF1 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Carmel Trading Ltd
Notified on:14 July 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 3.12, Grosvenor House, Telford, United Kingdom, TF2 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-29Dissolution

Dissolution application strike off company.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-05-12Capital

Capital statement capital company with date currency figure.

Download
2021-04-28Capital

Legacy.

Download
2021-04-28Insolvency

Legacy.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-20Capital

Capital allotment shares.

Download
2021-04-20Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.