UKBizDB.co.uk

BROOKSHIRE HOLDINGS LTD

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

This company is commonly known as Brookshire Holdings Ltd. The company was founded 7 years ago and was given the registration number NI644541. The firm's registered office is in NEWRY. You can find them at Old Fire Station, Cecil Street, Newry, Co. Down. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROOKSHIRE HOLDINGS LTD
Company Number:NI644541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Fire Station, Cecil Street, Newry, Co. Down, Northern Ireland, BT35 6AU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mullin Road, Belleeks, Newry, Northern Ireland, BT35 7QA

Director14 March 2017Active
14, Jade Business Park, Jonesborough, Newry, Northern Ireland, BT35 8JP

Director29 September 2017Active
95 High Street, Bessbrook, Newry, United Kingdom, BT35 7DZ

Director14 March 2017Active

People with Significant Control

Mr Cailam Quinn
Notified on:21 September 2018
Status:Active
Date of birth:November 1987
Nationality:Irish
Country of residence:Northern Ireland
Address:14, Jade Business Park, Newry, Northern Ireland, BT35 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Byrne
Notified on:21 September 2018
Status:Active
Date of birth:March 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:14, Jade Business Park, Newry, Northern Ireland, BT35 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Martina Savage
Notified on:21 September 2018
Status:Active
Date of birth:May 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:14, Jade Business Park, Newry, Northern Ireland, BT35 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Morgan
Notified on:14 March 2017
Status:Active
Date of birth:March 1982
Nationality:Irish
Country of residence:United Kingdom
Address:95 High Street, Bessbrook, Newry, United Kingdom, BT35 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Coilin Mc Manus
Notified on:14 March 2017
Status:Active
Date of birth:October 1981
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:4 Mullin Road, Belleeks, Newry, Northern Ireland, BT35 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.