About

Registered Number: 04829474
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Prospect House, 168-170 Washway Road, Sale, Cheshire, M33 6RH

 

Founded in 2003, Brookhouse (Prescot) Ltd has its registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at the organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 19 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 21 June 2016
MR01 - N/A 18 February 2016
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2008
353 - Register of members 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
RESOLUTIONS - N/A 09 January 2008
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2006
RESOLUTIONS - N/A 31 July 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 02 August 2004
225 - Change of Accounting Reference Date 16 August 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.