This company is commonly known as Brooks Gibbs Limited. The company was founded 43 years ago and was given the registration number 01556647. The firm's registered office is in GOSFIELD. You can find them at Pinewood, 61 Halstead Road, Gosfield, Essex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BROOKS GIBBS LIMITED |
---|---|---|
Company Number | : | 01556647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinewood, 61 Halstead Road, Gosfield, Essex, CO9 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Thatched House, Finch Lane, Knotty Green, Beaconsfield, England, HP9 2TL | Secretary | - | Active |
10, Wakelins End, Cookham, Maidenhead, England, SL6 9TQ | Director | 01 May 2016 | Active |
32, Bellona Drive, Leighton Buzzard, England, LU7 9SB | Director | 01 May 2016 | Active |
Pinewood, 61 Halstead Road, Gosfield, CO9 1PG | Director | - | Active |
Pinewood, 61 Halstead Road, Gosfield, CO9 1PG | Director | - | Active |
61a, Orchard Way, Stanbridge, Leighton Buzzard, England, LU7 9JE | Director | 01 September 2001 | Active |
16 Malvern Road, Maidenhead, SL6 7RH | Director | 01 November 1994 | Active |
11 Pipers Drive, Christchurch, BH23 4TR | Director | - | Active |
11 Pipers Drive, Christchurch, BH23 4TR | Director | - | Active |
91 Holdenhurst Avenue, Boscombe East, Bournemouth, BH7 6RB | Director | 01 January 1996 | Active |
1 Holly Place, Loudwater, High Wycombe, HP11 1LS | Director | 01 November 1994 | Active |
2, Ilex Close, Hazlemere, HP15 7RT | Director | 01 August 2009 | Active |
Mr Michael Julian Fellingham | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Thatched House, Finch Lane, Beaconsfield, England, HP9 2TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Change person secretary company with change date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2016-12-13 | Officers | Change person secretary company with change date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.