This company is commonly known as Brooks End Service Station Limited. The company was founded 37 years ago and was given the registration number 02121331. The firm's registered office is in BIRCHINGTON. You can find them at Brooksend Service Station Ltd, Canterbury Road, Birchington, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BROOKS END SERVICE STATION LIMITED |
---|---|---|
Company Number | : | 02121331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1987 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooksend Service Station Ltd, Canterbury Road, Birchington, Kent, CT7 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooksend Service Station Ltd, Canterbury Road, Birchington, CT7 0JW | Director | 26 October 2020 | Active |
Brooksend Service Station Ltd, Canterbury Road, Birchington, CT7 0JW | Director | 05 May 2022 | Active |
1 Church Cottages, Canterbury Road, Saint Nicholas, United Kingdom, CT7 0PQ | Secretary | - | Active |
1 Church Cottages, Canterbury Road, Saint Nicholas, United Kingdom, CT7 0PQ | Director | - | Active |
1 Church Cottages, Canterbury Road, Saint Nicholas, United Kingdom, CT7 0PQ | Director | - | Active |
The Hawthorns Crispe Road, Acol, Birchington, CT7 0JQ | Director | - | Active |
51 Sutherland Drive, Birchington, CT7 9XD | Director | 04 February 2000 | Active |
51 Sutherland Drive, Birchington, CT7 9XD | Director | 04 February 2000 | Active |
34 Fitzmary Avenue, Margate, CT9 5EL | Director | - | Active |
Mr Easwaran Surean | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Brooksend Service Station Ltd, Birchington, CT7 0JW |
Nature of control | : |
|
Mr Paolo Corbani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Brooksend Service Station Ltd, Birchington, CT7 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.