General information

Name:

Brookair Danfab Ltd

Office Address:

H1 Ash Tree Court Mellors Way NG8 6PY Nottingham Business Park

Number: 08646183

Incorporation date: 2013-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Brookair Danfab Limited. The firm was established 11 years ago and was registered under 08646183 as its registration number. This particular headquarters of this company is based in Nottingham Business Park. You may find it at H1 Ash Tree Court, Mellors Way. The company's declared SIC number is 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. 2023-03-31 is the last time when the accounts were filed.

2 transactions have been registered in 2014 with a sum total of £33,618. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials and Input Vat.

Jonathan L. is the following enterprise's individual managing director, that was arranged to perform management duties in 2013. That business had been directed by Nigel S. until August 2022.

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 12 August 2013

Latest update: 20 March 2024

People with significant control

The companies that control this firm include: Danfab Facilities Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Bennerley Road, Blenheim Industrial Estate, NG6 8UY and was registered as a PSC under the registration number 06871485.

Danfab Facilities Limited
Address: Unit C Marlborough Court Bennerley Road, Blenheim Industrial Estate, Nottingham, NG6 8UY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06871485
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brookair (Nottm) Limited
Address: Unit C Marlborough Court Bennerley Road, Blenheim Industrial Estate, Nottingham, NG6 8UY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03522085
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 November 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-10-04 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 33 618.24
2014-06-20 1900113230 £ 28 015.20 Building Materials
2014-06-20 1900113230 £ 5 603.04 Input Vat

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
10
Company Age

Closest Companies - by postcode