Background WavePink WaveYellow Wave

BROOKELINE AUTOPARTS LIMITED (13865562)

BROOKELINE AUTOPARTS LIMITED (13865562) is an active UK company. incorporated on 22 January 2022. with registered office in Wickford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. BROOKELINE AUTOPARTS LIMITED has been registered for 4 years. Current directors include FAKHR, Bassam.

Company Number
13865562
Status
active
Type
ltd
Incorporated
22 January 2022
Age
4 years
Address
The Forge Woodham Road, Wickford, SS11 7QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
FAKHR, Bassam
SIC Codes
45190, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKELINE AUTOPARTS LIMITED

BROOKELINE AUTOPARTS LIMITED is an active company incorporated on 22 January 2022 with the registered office located in Wickford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. BROOKELINE AUTOPARTS LIMITED was registered 4 years ago.(SIC: 45190, 45310, 45320)

Status

active

Active since 4 years ago

Company No

13865562

LTD Company

Age

4 Years

Incorporated 22 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CHINTZ LIMITED
From: 22 January 2022To: 6 March 2026
Contact
Address

The Forge Woodham Road Battlesbridge Wickford, SS11 7QL,

Previous Addresses

, 9 Princes Square, Harrogate, HG1 1nd, England
From: 27 July 2023To: 6 March 2026
, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 22 January 2022To: 27 July 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAKHR, Bassam

Active
Woodham Road, WickfordSS11 7QL
Born March 1968
Director
Appointed 15 Sept 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 22 Jan 2022
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Bassam Fakhr

Active
Woodham Road, WickfordSS11 7QL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2022
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 January 2022
NEWINCIncorporation