UKBizDB.co.uk

BROOKS QUAYLE GLOBAL RESOURCING LTD

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

This company is commonly known as Brooks Quayle Global Resourcing Ltd. The company was founded 11 years ago and was given the registration number 08301851. The firm's registered office is in LONDON. You can find them at 5 Percy Street, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:BROOKS QUAYLE GLOBAL RESOURCING LTD
Company Number:08301851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:5 Percy Street, London, England, W1T 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cleaver Sq, London, United Kingdom, SE11 4AE

Secretary21 November 2012Active
Devines Bellefield House, New London Road, Chelmsford, England, CM2 0RG

Director21 November 2012Active
Devines Bellefield House, New London Road, Chelmsford, England, CM2 0RG

Director19 December 2019Active
5, Percy Street, London, England, W1T 1DG

Secretary21 November 2012Active
5, Percy Street, London, England, W1T 1DG

Director21 November 2012Active

People with Significant Control

Mr Edward Oliver Quayle
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:5, Percy Street, London, England, W1T 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Christopher Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Devines Bellefield House, New London Road, Chelmsford, England, CM2 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-04Insolvency

Liquidation compulsory winding up order.

Download
2024-02-17Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

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

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Annual return

Second filing of annual return with made up date.

Download
2020-06-15Annual return

Second filing of annual return with made up date.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Capital

Capital name of class of shares.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Miscellaneous

Legacy.

Download
2020-01-08Capital

Capital return purchase own shares.

Download
2020-01-04Capital

Capital name of class of shares.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.