BROOKFIELD GARAGE LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05992123

Incorporation date

08/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House 11 The Promenade, Clifton, Bristol BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon11/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon25/09/2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25
dot icon19/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-11-08 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-11-08 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/12/2021
Confirmation statement made on 2021-11-08 with updates
dot icon22/06/2021
Change of details for Peter Nigel Coles as a person with significant control on 2020-05-29
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon02/06/2020
Termination of appointment of Stephen Hale as a director on 2020-05-29
dot icon02/06/2020
Termination of appointment of Stephen Hale as a secretary on 2020-05-29
dot icon02/06/2020
Cessation of Stephen Hale as a person with significant control on 2020-05-29
dot icon05/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon11/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/09/2013
Registration of charge 059921230002
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Stephen Hale on 2009-11-08
dot icon09/12/2009
Director's details changed for Peter Nigel Coles on 2009-11-08
dot icon17/02/2009
Return made up to 08/11/08; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-08-31
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/08/2008
Accounting reference date shortened from 30/11/2008 to 31/08/2008
dot icon13/12/2007
Return made up to 08/11/07; full list of members
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
8.87K
-
0.00
81.14K
-
2022
18
13.78K
-
0.00
69.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/11/2006 - 08/11/2006
99600
Coles, Peter Nigel
Director
08/11/2006 - Present
5
Hale, Stephen
Secretary
08/11/2006 - 29/05/2020
-
Hale, Stephen
Director
08/11/2006 - 29/05/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROOKFIELD GARAGE LIMITED

BROOKFIELD GARAGE LIMITED is an(a) Active company incorporated on 08/11/2006 with the registered office located at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD GARAGE LIMITED?

toggle

BROOKFIELD GARAGE LIMITED is currently Active. It was registered on 08/11/2006 .

Where is BROOKFIELD GARAGE LIMITED located?

toggle

BROOKFIELD GARAGE LIMITED is registered at Brunel House 11 The Promenade, Clifton, Bristol BS8 3NG.

What does BROOKFIELD GARAGE LIMITED do?

toggle

BROOKFIELD GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BROOKFIELD GARAGE LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-08 with updates.