UKBizDB.co.uk

BROOKSON (5150) LIMITED

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

This company is commonly known as Brookson (5150) Limited. The company was founded 17 years ago and was given the registration number 06064343. The firm's registered office is in WARRINGTON. You can find them at Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROOKSON (5150) LIMITED
Company Number:06064343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:25 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Edge End Road, Broadstairs, United Kingdom, CT10 2AH

Director01 April 2017Active
11 Edge End Road, Broadstairs, CT10 2AH

Director05 April 2007Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Secretary24 January 2007Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary24 January 2007Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director24 January 2007Active

People with Significant Control

Mr Michael Winsor
Notified on:09 November 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Bonners Field, Northbourne Road, Deal, England, CT14 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jane Elizabeth Winsor
Notified on:09 November 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Bonners Field, Northbourne Road, Deal, England, CT14 0LD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-03-28Address

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

Download
2021-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-14Accounts

Change account reference date company previous shortened.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.