UKBizDB.co.uk

HEMFORD BROOKS LTD

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

This company is commonly known as Hemford Brooks Ltd. The company was founded 5 years ago and was given the registration number 11528251. The firm's registered office is in FROME. You can find them at Jericho, Mells, Frome, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HEMFORD BROOKS LTD
Company Number:11528251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Jericho, Mells, Frome, England, BA11 2RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jericho, Jericho, Mells, Frome, United Kingdom, BA11 2RL

Director10 October 2018Active
Jericho, Mells, Frome, England, BA11 2RL

Director29 July 2019Active
Jericho, Mells, Frome, England, BA11 2RL

Director01 October 2018Active
Crown House, 72 Hammersmith Road, London, England, W14 8TH

Director28 September 2018Active
Jericho, Mells, Frome, BA11 2RL

Director21 August 2018Active

People with Significant Control

Mrs Jessica Conway
Notified on:01 September 2022
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Jericho, Jericho, Frome, United Kingdom, BA11 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Conway
Notified on:15 November 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Jericho, Mells, Frome, England, BA11 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Ian Conway
Notified on:21 August 2018
Status:Active
Date of birth:February 1969
Nationality:British
Address:Jericho, Mells, Frome, BA11 2RL
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
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Change of name

Change of name notice.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Address

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

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Address

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

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-09Address

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

Download

Copyright © 2024. All rights reserved.