Warning: file_put_contents(c/aee52f2b5e89e7c7794f8596d43778ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brooks & Partners Accountants Ltd, PE9 2PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROOKS & PARTNERS ACCOUNTANTS LTD

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

This company is commonly known as Brooks & Partners Accountants Ltd. The company was founded 11 years ago and was given the registration number 08514903. The firm's registered office is in STAMFORD. You can find them at 22 St. Peters Street, , Stamford, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BROOKS & PARTNERS ACCOUNTANTS LTD
Company Number:08514903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:22 St. Peters Street, Stamford, Lincolnshire, United Kingdom, PE9 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, St. Peters Street, Stamford, England, PE9 2PF

Director02 May 2013Active
22, St. Peters Street, Stamford, England, PE9 2PF

Director02 May 2013Active
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF

Director02 May 2013Active
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF

Director21 October 2018Active

People with Significant Control

Mrs Kate Alexandra Howitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:22, St. Peters Street, Stamford, United Kingdom, PE9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fay Gina Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:22, St. Peters Street, Stamford, England, PE9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Alexandra Howitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:22, St. Peters Street, Stamford, England, PE9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Capital

Capital allotment shares.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.