BROOKLANDS AUTO SERVICES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 00984802
Status Active
Incorporation Date 16 July 1970
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 252 . The most likely internet sites of BROOKLANDS AUTO SERVICES LIMITED are www.brooklandsautoservices.co.uk, and www.brooklands-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Brooklands Auto Services Limited is a Private Limited Company. The company registration number is 00984802. Brooklands Auto Services Limited has been working since 16 July 1970. The present status of the company is Active. The registered address of Brooklands Auto Services Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2ug. . SARGENT, Pauline Teresa is a Secretary of the company. SARGENT, Frederick Samuel is a Director of the company. SARGENT, Pauline Teresa is a Director of the company. Secretary SARGENT, Frederick Samuel has been resigned. Director MARSHALL, Diane Josephine has been resigned. Director SARGENT, Frederick Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SARGENT, Pauline Teresa
Appointed Date: 31 March 1995

Director
SARGENT, Frederick Samuel
Appointed Date: 19 December 1999
91 years old

Director

Resigned Directors

Secretary
SARGENT, Frederick Samuel
Resigned: 31 March 1995

Director
MARSHALL, Diane Josephine
Resigned: 19 December 1999
Appointed Date: 31 March 1995
60 years old

Director
SARGENT, Frederick Samuel
Resigned: 31 March 1995
91 years old

Persons With Significant Control

Mrs Pauline Teresa Sargent
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

BROOKLANDS AUTO SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 252

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
04 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 252

...
... and 66 more events
12 Oct 1987
Registered office changed on 12/10/87 from: 1-3 lostock road, davy hulme, urmston, lancs

15 Sep 1987
Accounts for a small company made up to 31 October 1986

15 Sep 1987
Return made up to 31/08/87; full list of members

17 Mar 1987
Accounts for a small company made up to 31 October 1985

22 Oct 1986
Return made up to 31/08/86; full list of members

BROOKLANDS AUTO SERVICES LIMITED Charges

29 April 1977
Legal mortgage
Delivered: 29 April 1977
Status: Outstanding
Persons entitled: Nat. West Bank LTD.
Description: Land on the east side of william st., And the south side of…
25 April 1977
Legal mortgage
Delivered: 29 April 1977
Status: Outstanding
Persons entitled: Nat. West Bank LTD.
Description: Land and building on the south side of south grove and west…