BROKK UK LIMITED
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7NU

Company number 04063287
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 2A MOSS END BUSINESS VILLAGE, CROOKLANDS, MILNTHORPE, CUMBRIA, LA7 7NU
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16; Director's details changed for Mr Nathan Sayers on 14 October 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of BROKK UK LIMITED are www.brokkuk.co.uk, and www.brokk-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Brokk Uk Limited is a Private Limited Company. The company registration number is 04063287. Brokk Uk Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Brokk Uk Limited is 2a Moss End Business Village Crooklands Milnthorpe Cumbria La7 7nu. . LUND CONSULTING LTD is a Secretary of the company. KRUPICKA, Martin is a Director of the company. SAYERS, Nathan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary EVANS, Carole Ann has been resigned. Secretary EVANS, Carole Ann has been resigned. Secretary SODERMARK, Leif has been resigned. Secretary GOODWILLE LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHARETTE, Stefan Maximilian has been resigned. Director EVANS, Michael Arthur has been resigned. Director HEDLUND, Mats Erik has been resigned. Director HOLMQVIST, Lars has been resigned. Director JOHANSSON, Martin has been resigned. Director SODERMARK, Leif has been resigned. Director WALDEMARSON, Per Wilhelm has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
LUND CONSULTING LTD
Appointed Date: 20 April 2015

Director
KRUPICKA, Martin
Appointed Date: 17 August 2009
52 years old

Director
SAYERS, Nathan
Appointed Date: 01 January 2015
49 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Secretary
EVANS, Carole Ann
Resigned: 20 April 2015
Appointed Date: 15 August 2012

Secretary
EVANS, Carole Ann
Resigned: 15 March 2001
Appointed Date: 10 November 2000

Secretary
SODERMARK, Leif
Resigned: 20 February 2001
Appointed Date: 01 September 2000

Secretary
GOODWILLE LIMITED
Resigned: 15 August 2012
Appointed Date: 20 February 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 September 2000
Appointed Date: 01 September 2000
73 years old

Director
CHARETTE, Stefan Maximilian
Resigned: 27 April 2007
Appointed Date: 07 August 2003
52 years old

Director
EVANS, Michael Arthur
Resigned: 01 January 2015
Appointed Date: 10 November 2000
77 years old

Director
HEDLUND, Mats Erik
Resigned: 07 August 2003
Appointed Date: 15 November 2001
74 years old

Director
HOLMQVIST, Lars
Resigned: 18 March 2002
Appointed Date: 01 September 2000
80 years old

Director
JOHANSSON, Martin
Resigned: 07 August 2003
Appointed Date: 01 September 2000
86 years old

Director
SODERMARK, Leif
Resigned: 10 December 2003
Appointed Date: 01 September 2000
66 years old

Director
WALDEMARSON, Per Wilhelm
Resigned: 17 August 2009
Appointed Date: 03 October 2006
48 years old

Persons With Significant Control

Brokk Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Martin Krupicka
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

BROKK UK LIMITED Events

17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/16
14 Oct 2016
Director's details changed for Mr Nathan Sayers on 14 October 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Mar 2016
Full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000

...
... and 78 more events
15 Sep 2000
Registered office changed on 15/09/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ
11 Sep 2000
Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2
05 Sep 2000
Secretary resigned
05 Sep 2000
Director resigned
01 Sep 2000
Incorporation