Warning: file_put_contents(c/a96879e8e4ba30de95ca8b6d45132a45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brookspro Consultancy Services Ltd, HA7 4PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROOKSPRO CONSULTANCY SERVICES LTD

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

This company is commonly known as Brookspro Consultancy Services Ltd. The company was founded 14 years ago and was given the registration number 06969791. The firm's registered office is in STANMORE. You can find them at 2 Fauna Close, Fauna Close, Stanmore, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BROOKSPRO CONSULTANCY SERVICES LTD
Company Number:06969791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2009
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Fauna Close, Fauna Close, Stanmore, England, HA7 4PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Brox Road, Ottershaw, Chertsey, United Kingdom, KT16 0LG

Secretary22 July 2009Active
124, Brox Road, Ottershaw, Chertsey, United Kingdom, KT16 0LG

Director22 July 2009Active
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Director10 June 2011Active

People with Significant Control

Mrs Ansa Nisa
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:2 Fauna Close, Fauna Close, Stanmore, England, HA7 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Brooks
Notified on:01 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:2 Fauna Close, Fauna Close, Stanmore, England, HA7 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Address

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

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Officers

Termination director company with name termination date.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Officers

Change person secretary company with change date.

Download
2014-08-01Officers

Change person director company with change date.

Download
2014-08-01Officers

Change person director company with change date.

Download
2014-07-09Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.