Warning: file_put_contents(c/f8ea57d96145aa612795e47feab7397c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brothershood Utilities Ltd, CM18 6BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROTHERSHOOD UTILITIES LTD

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

This company is commonly known as Brothershood Utilities Ltd. The company was founded 3 years ago and was given the registration number 12829789. The firm's registered office is in HARLOW. You can find them at 28 Church Leys, , Harlow, Essex. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:BROTHERSHOOD UTILITIES LTD
Company Number:12829789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:28 Church Leys, Harlow, Essex, England, CM18 6BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England, LS8 3LG

Director01 October 2023Active
28, Church Leys, Harlow, United Kingdom, CM18 6BZ

Director21 August 2020Active
Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England, LS8 3LG

Director11 April 2022Active
Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England, LS8 3LG

Director28 October 2022Active

People with Significant Control

Mr Wasim Malik
Notified on:01 October 2023
Status:Active
Date of birth:April 1981
Nationality:Pakistani
Country of residence:England
Address:Annexe G, Oaktree House, Leeds, England, LS8 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Arshia Wasim
Notified on:28 October 2022
Status:Active
Date of birth:December 1980
Nationality:Pakistani
Country of residence:England
Address:Annexe G, Oaktree House, Leeds, England, LS8 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sohail Sijad
Notified on:11 April 2022
Status:Active
Date of birth:November 1987
Nationality:Pakistani
Country of residence:England
Address:Annexe G, Oaktree House, Leeds, England, LS8 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wasim Malik
Notified on:21 August 2020
Status:Active
Date of birth:April 1981
Nationality:Pakistani
Country of residence:United Kingdom
Address:28, Church Leys, Harlow, United Kingdom, CM18 6BZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Address

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

Download
2020-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.