Background WavePink WaveYellow Wave

BROOKLANDS ELECTRICAL CONTRACTORS LIMITED (12377145)

BROOKLANDS ELECTRICAL CONTRACTORS LIMITED (12377145) is an active UK company. incorporated on 24 December 2019. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. BROOKLANDS ELECTRICAL CONTRACTORS LIMITED has been registered for 6 years. Current directors include ORMSBY, Alicia Dawn, ROWLANDS, Brandon.

Company Number
12377145
Status
active
Type
ltd
Incorporated
24 December 2019
Age
6 years
Address
167-169 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ORMSBY, Alicia Dawn, ROWLANDS, Brandon
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS ELECTRICAL CONTRACTORS LIMITED

BROOKLANDS ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 24 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. BROOKLANDS ELECTRICAL CONTRACTORS LIMITED was registered 6 years ago.(SIC: 43210)

Status

active

Active since 6 years ago

Company No

12377145

LTD Company

Age

6 Years

Incorporated 24 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BROOKLANDS HOLDINGS GROUP LTD
From: 24 December 2019To: 11 January 2021
Contact
Address

167-169 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

4 Armoury Avenue Mirfield WF14 9AH England
From: 20 June 2023To: 5 January 2026
37 Wellhouse Lane Mirfield WF14 0BE England
From: 14 July 2020To: 20 June 2023
19 Elm Tree Close Liversedge WF15 7BU England
From: 16 April 2020To: 14 July 2020
21 Huddleston Court Mirfield WF14 8BD England
From: 24 December 2019To: 16 April 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Apr 20
Director Left
May 20
Owner Exit
May 20
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ORMSBY, Alicia Dawn

Active
167-169 Great Portland Street, LondonW1W 5PF
Born December 1993
Director
Appointed 24 Dec 2019

ROWLANDS, Brandon

Active
Crowlees Close, MirfieldWF14 9JT
Born August 1991
Director
Appointed 22 Jul 2025

STOTT, Chris

Resigned
Wellhouse Lane, MirfieldWF14 0BE
Born November 1991
Director
Appointed 14 Jul 2020
Resigned 31 May 2023

STOTT, Christopher Mark

Resigned
Elm Tree Close, LiversedgeWF15 7BU
Born November 1991
Director
Appointed 24 Dec 2019
Resigned 13 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Chris Stott

Ceased
Wellhouse Lane, MirfieldWF14 0BE
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2020
Ceased 31 May 2023

Mr Christopher Mark Stott

Ceased
Elm Tree Close, LiversedgeWF15 7BU
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2019
Ceased 13 May 2020

Mr Brandon Mark Rowlands

Ceased
Huddleston Court, MirfieldWF14 8BD
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2019
Ceased 27 Mar 2020

Ms Alicia Dawn Ormsby

Active
167-169 Great Portland Street, LondonW1W 5PF
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Resolution
11 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 December 2019
NEWINCIncorporation