Birkenhead
Wirral,Cheshire
CH41 1LT
Wales
Director Name | Alexander John Watts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 4 Gerard Road Wallasey Merseyside CH45 6UH Wales |
Secretary Name | Helen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Saint James Road Wallasey Merseyside CH45 9LS Wales |
Director Name | John Keating |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 39 The Cliff Wellington Road Wallasey Merseyside CH45 2NL Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brooktherm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6501070 |
Telephone region | Liverpool |
Registered Address | 3 Kelvin Park Birkenhead Wirral,Cheshire CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | John Keating 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
18 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 May 2012 | Company name changed brooktherm air conditioning LIMITED\certificate issued on 24/05/12
|
23 May 2012 | Termination of appointment of John Keating as a director (1 page) |
23 May 2012 | Registered office address changed from 39 the Cliff Wellington Road Wallasey Merseyside CH45 2NL on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Mr Christopher Keating as a director (2 pages) |
4 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Helen Brown as a secretary (1 page) |
23 November 2011 | Company name changed bri-tech refrigeration engineering LIMITED\certificate issued on 23/11/11
|
7 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
20 November 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
8 May 2007 | Return made up to 21/02/07; no change of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
21 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members
|
4 October 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 16 saint james road wallasey merseyside CH45 9LS (1 page) |
15 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
11 September 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
11 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 October 2001 | Director resigned (1 page) |
3 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
6 April 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 9 poachers close chatham kent ME5 8JF (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
21 February 2000 | Incorporation (21 pages) |