Background WavePink WaveYellow Wave

BROOKSHIRE LIMITED (04951703)

BROOKSHIRE LIMITED (04951703) is an active UK company. incorporated on 3 November 2003. with registered office in Barking. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. BROOKSHIRE LIMITED has been registered for 22 years. Current directors include BHOGAL, Jasbir Singh, RANA, Rajwinder Singh.

Company Number
04951703
Status
active
Type
ltd
Incorporated
3 November 2003
Age
22 years
Address
Ilford Building Supplies, Barking, IG11 9PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BHOGAL, Jasbir Singh, RANA, Rajwinder Singh
SIC Codes
46900, 47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSHIRE LIMITED

BROOKSHIRE LIMITED is an active company incorporated on 3 November 2003 with the registered office located in Barking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. BROOKSHIRE LIMITED was registered 22 years ago.(SIC: 46900, 47520)

Status

active

Active since 22 years ago

Company No

04951703

LTD Company

Age

22 Years

Incorporated 3 November 2003

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 27 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Ilford Building Supplies 516 Ripple Road Barking, IG11 9PG,

Previous Addresses

416 Green Lane Ilford Essex IG3 9JX
From: 10 November 2010To: 21 May 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 17 September 2010To: 10 November 2010
788-790 Finchley Road London NW11 7TJ
From: 3 November 2003To: 17 September 2010
Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RANA, Rajwinder Singh

Active
22 Leamington Gardens, IlfordIG3 9TX
Secretary
Appointed 03 Nov 2003

BHOGAL, Jasbir Singh

Active
29 Alloa Road, GoohayesIG3 9SW
Born June 1960
Director
Appointed 03 Nov 2003

RANA, Rajwinder Singh

Active
516 Ripple Road, BarkingIG11 9PG
Born June 1964
Director
Appointed 03 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Nov 2003
Resigned 07 Nov 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Nov 2003
Resigned 07 Nov 2003

Persons with significant control

2

Mr Jasbir Singh Bhogal

Active
516 Ripple Road, BarkingIG11 9PG
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Rajwinder Singh Rana

Active
516 Ripple Road, BarkingIG11 9PG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2010
AA01Change of Accounting Reference Date
Legacy
7 July 2010
MG01MG01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
31 October 2004
88(2)R88(2)R
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Incorporation Company
3 November 2003
NEWINCIncorporation