BROOKSIDE COMMERCIAL BODIES LIMITED
COLD MEECE STONE BROOKSIDE LIGHT COMMERCIAL BODIES LTD

Hellopages » Staffordshire » Stafford » ST15 0RZ

Company number 03250678
Status Active
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address BROOKSIDE HOUSE, BROOKSIDE BUSINESS PARK, COLD MEECE STONE, STAFFORDSHIRE, ST15 0RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of BROOKSIDE COMMERCIAL BODIES LIMITED are www.brooksidecommercialbodies.co.uk, and www.brookside-commercial-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barlaston Rail Station is 4.7 miles; to Wedgwood Rail Station is 5.1 miles; to Stafford Rail Station is 7.3 miles; to Stoke-on-Trent Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookside Commercial Bodies Limited is a Private Limited Company. The company registration number is 03250678. Brookside Commercial Bodies Limited has been working since 17 September 1996. The present status of the company is Active. The registered address of Brookside Commercial Bodies Limited is Brookside House Brookside Business Park Cold Meece Stone Staffordshire St15 0rz. . HARRIS, John Roger is a Director of the company. Secretary COOKE, Philip has been resigned. Secretary HARRIS, Susan Muriel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


brookside commercial bodies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRIS, John Roger
Appointed Date: 07 April 1997
71 years old

Resigned Directors

Secretary
COOKE, Philip
Resigned: 23 March 2012
Appointed Date: 29 January 2002

Secretary
HARRIS, Susan Muriel
Resigned: 28 July 2000
Appointed Date: 07 April 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1997
Appointed Date: 17 September 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 April 1997
Appointed Date: 17 September 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1997
Appointed Date: 17 September 1996

Persons With Significant Control

John Roger Harris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BROOKSIDE COMMERCIAL BODIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 17 September 2016 with updates
02 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

22 Oct 2015
Total exemption small company accounts made up to 30 September 2015
13 Oct 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
04 May 1997
Secretary resigned;director resigned
04 May 1997
Director resigned
04 May 1997
Registered office changed on 04/05/97 from: crwys house 33 crwys road cardiff CF2 4YF
04 May 1997
New director appointed
17 Sep 1996
Incorporation