This company is commonly known as Brooks Braithwaite (sussex) Limited. The company was founded 45 years ago and was given the registration number 01416900. The firm's registered office is in HAYWARDS HEATH. You can find them at Third Floor Front Oakfield House, 35 Perrymount Road, Haywards Heath, West Sussex. This company's SIC code is 65120 - Non-life insurance.
Name | : | BROOKS BRAITHWAITE (SUSSEX) LIMITED |
---|---|---|
Company Number | : | 01416900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1979 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Front Oakfield House, 35 Perrymount Road, Haywards Heath, West Sussex, England, RH16 3BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Bridge Road Industrial Estate, Bridge Road, Haywards Heath, England, RH16 1TX | Secretary | 01 February 2023 | Active |
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX | Director | 01 February 2023 | Active |
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX | Director | 01 February 2023 | Active |
Wheelwright Cottage, Beaconsfield Road Chelwood Gate, Haywards Heath, RH17 7JU | Secretary | 01 November 2003 | Active |
Unit 1b, Summers Street, London, England, EC1R 5BD | Secretary | 03 August 2021 | Active |
29 Western Gardens, London, W5 3RS | Secretary | - | Active |
53 Chelsea Square, London, SW3 6LH | Secretary | 02 August 1993 | Active |
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX | Director | 07 March 2021 | Active |
Church Cottage 11 Glebe Road, Fernhurst, Haslemere, GU27 3EQ | Director | - | Active |
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX | Director | 01 September 2015 | Active |
Railview Lofts, 19c Commercial Road, Eastbourne, United Kingdom, BN21 3XE | Director | - | Active |
29 Western Gardens, London, W5 3RS | Director | - | Active |
Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX | Director | 01 September 2015 | Active |
Railview Lofts, 19c Commercial Road, Eastbourne, United Kingdom, BN21 3XE | Director | 01 November 2003 | Active |
Petcover Holdings Limited | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 24, Adelaide Street, Dublin, Ireland, |
Nature of control | : |
|
Mr Andrew Pearce | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Bridge Road, Haywards Heath, England, RH16 1TX |
Nature of control | : |
|
Bought By Many Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31-35, Kirby Street, London, England, EC1N 8TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-08-09 | Officers | Appoint person secretary company with name date. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.