This company is commonly known as Brooknorth Limited. The company was founded 9 years ago and was given the registration number 09381831. The firm's registered office is in STAFFORD PARK 4. You can find them at Granville Suite Stafford Park 4, Business Development Centre, Stafford Park 4, Shropshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | BROOKNORTH LIMITED |
---|---|---|
Company Number | : | 09381831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2015 |
End of financial year | : | 30 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville Suite Stafford Park 4, Business Development Centre, Stafford Park 4, Shropshire, England, TF3 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Suite, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA | Director | 24 March 2021 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 30 January 2015 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 09 January 2015 | Active |
Granville Suite, Stafford Park 4, Business Development Centre, Stafford Park 4, England, TF3 3BA | Director | 09 March 2016 | Active |
Granville Suite, Stafford Park 4, Business Development Centre, Stafford Park 4, England, TF3 3BA | Director | 01 April 2019 | Active |
Granville Suite, Stafford Park 4, Business Development Centre, Stafford Park 4, England, TF3 3BA | Director | 05 August 2020 | Active |
Mr Michael Stanley Whines | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sear Bach, Water Street, Mold, England, CH7 5AT |
Nature of control | : |
|
Mrs Danielle Whines | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Suite, Stafford Park 4, Stafford Park 4, England, TF3 3BA |
Nature of control | : |
|
Mr Shaffiq Mahmood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Suite, Stafford Park 4, Stafford Park 4, England, TF3 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.