This company is commonly known as T.m. Brooks Limited. The company was founded 58 years ago and was given the registration number 00862586. The firm's registered office is in KINGSWINFORD. You can find them at Unit 4 Dawley Estate, Stallings Lane, Kingswinford, West Midlands. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | T.M. BROOKS LIMITED |
---|---|---|
Company Number | : | 00862586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1965 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Dawley Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Dawley Estate, Stallings Lane, Kingswinford, England, DY6 7AP | Director | 01 May 2021 | Active |
Beaufort House 5 Newfield Place, Hagley, Stourbridge, DY9 0FB | Secretary | - | Active |
Unit 4 Dawley Estate, Stallings Lane, Kingswinford, DY6 7AP | Secretary | 01 August 2023 | Active |
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 31 July 2020 | Active |
New House Farm, Bridgnorth Road, Enville, Stourbridge, DY7 5JF | Director | - | Active |
Beaufort House 5 Newfield Place, Hagley, Stourbridge, DY9 0FB | Director | - | Active |
94 White Hill, Kinver, Stourbridge, DY7 6AU | Director | - | Active |
Unit 4 Dawley Estate, Stallings Lane, Kingswinford, DY6 7AP | Director | 01 August 2023 | Active |
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 31 July 2020 | Active |
Unit 4 Dawley Estate, Stallings Lane, Kingswinford, DY6 7AP | Director | 09 October 2023 | Active |
Rbjk Holdings Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ |
Nature of control | : |
|
Mr Richard Adam Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Unit 4 Dawley Estate, Kingswinford, DY6 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person secretary company with name date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.