General information

Name:

Brookemark Ltd

Office Address:

Swiss Cottage 28 Willows Road WS1 2DR Walsall

Number: 08209625

Incorporation date: 2012-09-11

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Brookemark Limited was set up as Private Limited Company, with headquarters in Swiss Cottage, 28 Willows Road, Walsall. The company's zip code WS1 2DR. The enterprise exists since 2012-09-11. The company's Companies House Registration Number is 08209625. It 's been four years from the moment This company's name is Brookemark Limited, but until 2020 the name was France Maisons Kit Bois and before that, until 2014-03-11 the company was known under the name France Maisons Bois. It means this company used three different names. This firm's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. Brookemark Ltd reported its latest accounts for the period up to 2021-09-30. The company's most recent confirmation statement was submitted on 2022-03-10.

Presently, this specific limited company is governed by one managing director: William B., who was selected to lead the company in March 2021. Since March 2020 Michael H., had fulfilled assigned duties for the following limited company up to the moment of the resignation three years ago. Additionally a different director, including Christopher B. quit in 2020.

  • Previous company's names
  • Brookemark Limited 2020-10-02
  • France Maisons Kit Bois Limited 2014-03-11
  • France Maisons Bois Limited 2012-09-11

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 09 March 2021

Latest update: 31 October 2023

People with significant control

William B. is the individual who has control over this firm, owns over 3/4 of company shares.

William B.
Notified on 9 March 2021
Nature of control:
over 3/4 of shares
Michael H.
Notified on 1 March 2020
Ceased on 9 March 2021
Nature of control:
over 3/4 of shares
Christopher B.
Notified on 8 February 2020
Ceased on 1 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard I.
Notified on 7 April 2016
Ceased on 8 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Richard I.
Notified on 1 January 2017
Ceased on 8 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-09-11
Date Approval Accounts 1 October 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 1 October 2015
Annual Accounts 1 October 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 1 October 2016
Annual Accounts 1 October 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 1 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode