R.J. BROOKES (HAULAGE) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 2NQ

Company number 04164908
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address CEDAR VILLE, BULL STREET, GORNAL WOOD, DUDLEY, WEST MIDLANDS, DY3 2NQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3 . The most likely internet sites of R.J. BROOKES (HAULAGE) LIMITED are www.rjbrookeshaulage.co.uk, and www.r-j-brookes-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. R J Brookes Haulage Limited is a Private Limited Company. The company registration number is 04164908. R J Brookes Haulage Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of R J Brookes Haulage Limited is Cedar Ville Bull Street Gornal Wood Dudley West Midlands Dy3 2nq. . BROOKES, Reginald John is a Secretary of the company. BROOKES, Paul Martin is a Director of the company. BROOKES, Reginald John is a Director of the company. TROMANS, Gary Stanley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BROOKES, Reginald John
Appointed Date: 21 February 2001

Director
BROOKES, Paul Martin
Appointed Date: 21 February 2001
65 years old

Director
BROOKES, Reginald John
Appointed Date: 21 February 2001
88 years old

Director
TROMANS, Gary Stanley
Appointed Date: 21 February 2001
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr Reginald John Brookes
Notified on: 21 February 2017
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Brookes
Notified on: 21 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Tromans
Notified on: 21 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J. BROOKES (HAULAGE) LIMITED Events

28 Mar 2017
Confirmation statement made on 21 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3

...
... and 33 more events
01 Mar 2001
New director appointed
01 Mar 2001
New secretary appointed;new director appointed
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
21 Feb 2001
Incorporation