Company number 04149878
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address UNIT 9 HAZEL COURT, BURMA ROAD INDUSTRIAL ESTATE, BLIDWORTH, MANSFIELD, NOTTINGHAMSHIRE, NG21 0RY
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of D.A. BROOKS PLANT AND DEMOLITION CONTRACTORS LIMITED are www.dabrooksplantanddemolitioncontractors.co.uk, and www.d-a-brooks-plant-and-demolition-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Kirkby in Ashfield Rail Station is 5.9 miles; to Thurgarton Rail Station is 8.1 miles; to Bulwell Rail Station is 8.1 miles; to Lowdham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Brooks Plant and Demolition Contractors Limited is a Private Limited Company.
The company registration number is 04149878. D A Brooks Plant and Demolition Contractors Limited has been working since 29 January 2001.
The present status of the company is Active. The registered address of D A Brooks Plant and Demolition Contractors Limited is Unit 9 Hazel Court Burma Road Industrial Estate Blidworth Mansfield Nottinghamshire Ng21 0ry. . WATSON, Chelsea Lee is a Director of the company. WATSON, Shaun Anthony Andrew is a Director of the company. Secretary BROOKS, Fay has been resigned. Secretary DRING, Margaret Helen has been resigned. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Director BROOKS, David Alan has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Demolition".
Current Directors
Resigned Directors
Secretary
BROOKS, Fay
Resigned: 26 October 2007
Appointed Date: 04 February 2001
Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 04 February 2001
Appointed Date: 29 January 2001
Director
BROOKS, David Alan
Resigned: 01 November 2013
Appointed Date: 04 February 2001
79 years old
Nominee Director
JSA NOMINEES LIMITED
Resigned: 04 February 2001
Appointed Date: 29 January 2001
Persons With Significant Control
Mrs Chelsea Lee Watson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D.A. BROOKS PLANT AND DEMOLITION CONTRACTORS LIMITED Events
01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 July 2016
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
28 Feb 2001
Resolutions
-
(W)ELRES ‐
S252 disp laying acc 04/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Feb 2001
Resolutions
-
(W)ELRES ‐
S366A disp holding agm 04/02/01
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
29 Jan 2001
Incorporation