This company is commonly known as Brookstore Equipment Company Limited. The company was founded 45 years ago and was given the registration number 01389226. The firm's registered office is in WARRINGTON. You can find them at 8 Winmarleigh Street, , Warrington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROOKSTORE EQUIPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01389226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Winmarleigh Street, Warrington, Cheshire, England, WA1 1JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Mereworth Drive, Kingsmead, Northwich, United Kingdom, CW9 8WY | Secretary | 01 January 2001 | Active |
6 Mereworth Drive, Kingsmead, Northwich, United Kingdom, CW9 8WY | Director | - | Active |
6 Mereworth Drive, Kingsmead, Northwich, United Kingdom, CW9 8WY | Director | 01 January 2001 | Active |
97 Ellenbrook Road, Worsley, Manchester, M28 1ES | Secretary | 01 June 1995 | Active |
8 Cobbs Lane, Appleton, Warrington, WA4 3BY | Secretary | - | Active |
11 Marston Drive, Irlam, Manchester, M44 6DU | Secretary | 09 February 1994 | Active |
91 Ringlow Park Road, Swinton, M27 0HE | Director | - | Active |
20 Sage Close, Padgate, Warrington, WA2 0UG | Director | - | Active |
Mr Jeffrey Patrick Brookes | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Mereworth Drive, Kingsmead, Northwich, United Kingdom, CW9 8WY |
Nature of control | : |
|
Miss Miranda Helen Brookes | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Mereworth Drive, Kingsmead, Northwich, United Kingdom, CW9 8WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Officers | Change person secretary company with change date. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.