UKBizDB.co.uk

NORTHBROOK CONTRACTORS LIMITED

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

This company is commonly known as Northbrook Contractors Limited. The company was founded 20 years ago and was given the registration number 04879938. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:NORTHBROOK CONTRACTORS LIMITED
Company Number:04879938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 August 2003
End of financial year:31 August 2012
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Elm Drive, Wincanton, BA9 9EZ

Secretary28 August 2003Active
10 Greenway Close, Wincanton, BA9 9RH

Director28 August 2003Active
20 Mundays Mead, Wincanton, BA9 9HP

Director28 August 2003Active
25 Elm Drive, Wincanton, BA9 9EZ

Director28 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 August 2003Active

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
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-22Address

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

Download
2019-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-25Address

Change registered office address company with date old address.

Download
2014-04-24Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-04-24Resolution

Resolution.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-10Accounts

Accounts with accounts type total exemption small.

Download
2012-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-15Address

Change registered office address company with date old address.

Download
2012-05-30Accounts

Accounts with accounts type total exemption small.

Download
2011-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-07Accounts

Accounts with accounts type total exemption small.

Download
2010-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-06Officers

Change person director company with change date.

Download
2010-09-06Officers

Change person director company with change date.

Download
2010-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.