This company is commonly known as Brookson (5120k) Limited. The company was founded 17 years ago and was given the registration number 06109654. The firm's registered office is in HERTFORD. You can find them at 63 Newland Gardens, , Hertford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BROOKSON (5120K) LIMITED |
---|---|---|
Company Number | : | 06109654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 February 2007 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Newland Gardens, Hertford, England, SG13 7WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Newland Gardens, Hertford, United Kingdom, SG13 7WX | Director | 05 April 2007 | Active |
21, St. Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 16 February 2007 | Active |
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Corporate Nominee Director | 16 February 2007 | Active |
Emma Hillyard | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Newland Gardens, Hertford, England, SG13 7WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-23 | Dissolution | Dissolution application strike off company. | Download |
2020-08-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Change person director company with change date. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.