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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, St. Peters Street, Stamford, England, PE9 2PF | Director | 02 May 2013 | Active |
22, St. Peters Street, Stamford, England, PE9 2PF | Director | 02 May 2013 | Active |
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF | Director | 02 May 2013 | Active |
22, St. Peters Street, Stamford, United Kingdom, PE9 2PF | Director | 21 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Capital | Capital allotment shares. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.