Company number 03734519
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address THE OLD POST OFFICE, 19 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, OX5 1AQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 400
. The most likely internet sites of BROOKWOOD ACCOUNTANCY LIMITED are www.brookwoodaccountancy.co.uk, and www.brookwood-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Brookwood Accountancy Limited is a Private Limited Company.
The company registration number is 03734519. Brookwood Accountancy Limited has been working since 17 March 1999.
The present status of the company is Active. The registered address of Brookwood Accountancy Limited is The Old Post Office 19 Banbury Road Kidlington Oxfordshire Ox5 1aq. The company`s financial liabilities are £76.05k. It is £-6.42k against last year. The cash in hand is £6.7k. It is £-5.87k against last year. And the total assets are £161.19k, which is £68.87k against last year. FARRELL, Roger Patrick is a Director of the company. Secretary CROSS, Keith Ernest has been resigned. Secretary RAHMAN, Rachel Julie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LORD, John Frank has been resigned. Director RAHMAN, Rachel Julie has been resigned. Director TWEDDLE, Donna has been resigned. The company operates in "Accounting and auditing activities".
brookwood accountancy Key Finiance
LIABILITIES
£76.05k
-8%
CASH
£6.7k
-47%
TOTAL ASSETS
£161.19k
+74%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999
Director
LORD, John Frank
Resigned: 30 September 2013
Appointed Date: 17 March 1999
72 years old
Director
TWEDDLE, Donna
Resigned: 31 January 2011
Appointed Date: 30 April 2009
50 years old
Persons With Significant Control
Mr Roger Patrick Farrell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROOKWOOD ACCOUNTANCY LIMITED Events
21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Mar 2015
Annual return made up to 17 March 2015
Statement of capital on 2015-03-26
...
... and 69 more events
30 Nov 1999
Location - directors interests register: non legible
30 Nov 1999
Location of register of members
22 Sep 1999
Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100
26 Mar 1999
Secretary resigned
17 Mar 1999
Incorporation