Company NameGerrmac Procinst Limited
DirectorsGerard McCann and Elizabeth McCann
Company StatusActive
Company Number06111836
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Previous NameBrookson (5059L) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard McCann
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameMs Elizabeth McCann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(13 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 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
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered AddressBramhall House, 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mccann
50.00%
Ordinary A
1 at £1Mr Gerard Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,088
Cash£11,714
Current Liabilities£47,300

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 January 2023Change of details for Mr Gerard Mccann as a person with significant control on 1 January 2023 (2 pages)
16 January 2023Director's details changed for Mr Gerard Mccann on 1 January 2023 (2 pages)
6 October 2022Change of details for Mr Gerard Mccann as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Mr Gerard Mccann on 6 October 2022 (2 pages)
25 May 2022Appointment of Ms Elizabeth Mccann as a director on 6 April 2020 (2 pages)
23 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 February 2022Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 17 February 2022 (1 page)
17 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
14 September 2021Change of details for Mr Gerard Mccann as a person with significant control on 14 September 2021 (2 pages)
14 September 2021Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 14 September 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 August 2020Registered office address changed from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 10 August 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 June 2017Registered office address changed from Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 (1 page)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
4 January 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Sapphire Accounting Limited Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 4 January 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 16 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 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
10 October 2014Director's details changed for Gerard Mccann on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Gerard Mccann on 10 October 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 16/02/08; full list of members (3 pages)
20 February 2008Return made up to 16/02/08; full list of members (3 pages)
27 December 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)