About

Registered Number: 03257787
Date of Incorporation: 02/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3JQ

 

Founded in 1996, Brookglen Systems Ltd are based in Ceredigion. We don't know the number of employees at Brookglen Systems Ltd. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 October 2019
SH01 - Return of Allotment of shares 10 October 2019
AA - Annual Accounts 18 June 2019
RESOLUTIONS - N/A 30 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2019
PSC02 - N/A 21 January 2019
AP01 - Appointment of director 18 January 2019
PSC07 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
SH01 - Return of Allotment of shares 07 December 2018
SH01 - Return of Allotment of shares 07 December 2018
SH01 - Return of Allotment of shares 07 December 2018
MR04 - N/A 16 November 2018
CS01 - N/A 05 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 18 July 2016
SH01 - Return of Allotment of shares 11 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2016
SH08 - Notice of name or other designation of class of shares 07 May 2016
RESOLUTIONS - N/A 06 May 2016
CC04 - Statement of companies objects 06 May 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 October 2014
MR05 - N/A 07 August 2014
MR05 - N/A 07 August 2014
MR05 - N/A 07 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 26 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 11 October 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 04 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 08 October 1999
225 - Change of Accounting Reference Date 15 April 1999
395 - Particulars of a mortgage or charge 05 February 1999
287 - Change in situation or address of Registered Office 13 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 06 November 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
225 - Change of Accounting Reference Date 19 December 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 December 2010 Fully Satisfied

N/A

Legal charge 01 August 2001 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Legal mortgage 06 April 2001 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.