Company Information for BROOKE VINCENT LTD
55 STAINES ROAD WEST, SUNBURY-ON-THAMES, TW16 7AH,
|
Company Registration Number
06009355
Private Limited Company
Active |
Company Name | |
---|---|
BROOKE VINCENT LTD | |
Legal Registered Office | |
55 STAINES ROAD WEST SUNBURY-ON-THAMES TW16 7AH Other companies in NW4 | |
Company Number | 06009355 | |
---|---|---|
Company ID Number | 06009355 | |
Date formed | 2006-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB240869255 |
Last Datalog update: | 2024-01-09 15:00:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Brooke Vincent Counseling, LLC | 10547 Paint Pl Littleton CO 80125 | Good Standing | Company formed on the 2018-01-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT SIRMAN |
||
ANDREW CORNICK |
||
DAVID ROBERT SIRMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CARTER |
Director | ||
CHRISTOPHER ALAN NEGUS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYDAY (EDINBURGH) LTD. | Company Secretary | 2002-10-01 | CURRENT | 2002-10-01 | Dissolved 2017-11-14 | |
WATLING MANSIONS MANAGEMENT LIMITED | Director | 2010-03-11 | CURRENT | 2000-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT SIRMAN on 2022-09-21 | |
CH01 | Director's details changed for Mr David Robert Sirman on 2022-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM Enterprise House the Crest London NW4 2HN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/04/22 TO 31/03/22 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Cornick on 2020-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 451 | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-27 GBP 451 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Cornick on 2016-08-01 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 727 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 727 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-31 GBP 727 | |
SH03 | Purchase of own shares | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 727 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEGUS | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Carter on 2013-11-01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | Resolution of varying share rights or name | |
SH01 | 06/11/13 STATEMENT OF CAPITAL GBP 1003 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM 2 the Crest London NW4 2HW | |
AP01 | DIRECTOR APPOINTED MR ANDREW CORNICK | |
RES01 | ADOPT ARTICLES 27/02/13 | |
AR01 | 24/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SIRMAN / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN NEGUS / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 24/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/12/06--------- £ SI 3@1=3 £ IC 1/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-04-30 | £ 256,975 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 241,314 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKE VINCENT LTD
Cash Bank In Hand | 2013-04-30 | £ 431,979 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 381,409 |
Current Assets | 2013-04-30 | £ 888,040 |
Current Assets | 2012-04-30 | £ 770,327 |
Debtors | 2013-04-30 | £ 456,061 |
Debtors | 2012-04-30 | £ 388,918 |
Fixed Assets | 2013-04-30 | £ 90,280 |
Fixed Assets | 2012-04-30 | £ 167,983 |
Shareholder Funds | 2013-04-30 | £ 721,345 |
Shareholder Funds | 2012-04-30 | £ 696,996 |
Tangible Fixed Assets | 2013-04-30 | £ 12,665 |
Tangible Fixed Assets | 2012-04-30 | £ 12,754 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
HRA BALANCE SHEET (BS) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |