UKBizDB.co.uk

BROOKS AND SIMS LIMITED

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

This company is commonly known as Brooks And Sims Limited. The company was founded 21 years ago and was given the registration number 04468494. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:BROOKS AND SIMS LIMITED
Company Number:04468494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodpecker Cottage, 22 Middle Street, Croxton Kerrial, Grantham, NG32 1QP

Secretary25 June 2002Active
Woodpecker Cottage, 22 Middle Street, Croxton Kerrial, Grantham, England, NG32 1QP

Director30 March 2023Active
Woodpecker Cottage, 22 Middle Street, Croxton Kerrial, Grantham, NG32 1QP

Director25 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 June 2002Active
10, Colston Lane, Harby, Melton Mowbray, England, LE14 4BE

Director25 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 June 2002Active

People with Significant Control

Mrs Naomi Edwards-Sims
Notified on:30 March 2023
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Woodpecker Cottage, 22 Middle Street, Grantham, England, NG32 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie John Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:10, Colston Lane, Melton Mowbray, England, LE14 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Sims
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Woodpecker Cottage, 22 Middle Street, Grantham, England, NG32 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.