Company NameConstruction Assured Ltd
DirectorBrian Street
Company StatusActive
Company Number06088035
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Previous NameBrookson (5084D) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Street
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierfield 49 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk

Location

Registered AddressBrierfield 49 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1 at £1Brian Street
50.00%
Ordinary
1 at £1Michelle Toft
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,362
Cash£15,929
Current Liabilities£27,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (10 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 March 2020 (10 pages)
8 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
10 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
10 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Director's details changed for Brian Street on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Director's details changed for Brian Street on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Company name changed brookson (5084D) LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-19
(2 pages)
23 May 2012Company name changed brookson (5084D) LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-19
(2 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Change of name notice (2 pages)
30 April 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2012 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Capitals not rolled up (2 pages)
17 October 2008Capitals not rolled up (2 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)