UKBizDB.co.uk

BROOKMANS TRADING LIMITED

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

This company is commonly known as Brookmans Trading Limited. The company was founded 7 years ago and was given the registration number 10487058. The firm's registered office is in LONDON. You can find them at 26 Cheering Lane, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BROOKMANS TRADING LIMITED
Company Number:10487058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 November 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:26 Cheering Lane, London, England, E20 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Alice Smith Square, Littlemore, Oxford, England, OX4 4NG

Director10 March 2020Active
26, Cheering Lane, London, England, E20 1BD

Director14 August 2018Active
5, Alice Smith Square, Littlemore, Oxford, England, OX4 4NG

Director10 March 2021Active
5, Alice Smith Square, Littlemore, Oxford, England, OX4 4NG

Director22 December 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director18 November 2016Active

People with Significant Control

Mr Stefan Josic
Notified on:10 March 2021
Status:Active
Date of birth:February 1978
Nationality:Serbian
Country of residence:England
Address:5, Alice Smith Square, Oxford, England, OX4 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Josic
Notified on:10 March 2020
Status:Active
Date of birth:July 2000
Nationality:Croatian
Country of residence:England
Address:5, Alice Smith Square, Oxford, England, OX4 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Branko Nikolic
Notified on:22 December 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:5, Alice Smith Square, Oxford, England, OX4 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolic Branko
Notified on:22 December 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:129, Tavistock Crescent, London, England, W11 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tencho Zhivkov Fuchedzhiev
Notified on:14 August 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:26, Cheering Lane, London, England, E20 1BD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Darren Symes
Notified on:18 November 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Address

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

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette filings brought up to date.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-24Address

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

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2021-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.