UKBizDB.co.uk

BROOKSON (5733D) LIMITED

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

This company is commonly known as Brookson (5733d) Limited. The company was founded 17 years ago and was given the registration number 06089357. 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 (5733D) LIMITED
Company Number:06089357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2007
End of financial year:31 March 2022
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
5 Summerfield Walk, Buckshaw Village, Chorley, United Kingdom, PR7 7EX

Director05 April 2007Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary07 February 2007Active
65 Fullbrook Avenue, Spencers Wood, Reading, United Kingdom, RG7 1FE

Director31 January 2011Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director07 February 2007Active

People with Significant Control

Mrs Esperanca Maria Martins
Notified on:09 November 2017
Status:Active
Date of birth:August 1950
Nationality:Portuguese
Country of residence:United Kingdom
Address:65 Fullbrook Avenue, Spencers Wood, Reading, United Kingdom, RG7 1FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Krzysztof Szczygiel
Notified on:09 November 2017
Status:Active
Date of birth:January 1955
Nationality:Polish
Country of residence:United Kingdom
Address:5 Summerfield Walk, Buckshaw Village, Chorley, United Kingdom, PR7 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Default companies house registered office address applied.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Address

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

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.