Brooksby Consulting Limited ASHBY-DE-LA-ZOUCH


Brooksby Consulting started in year 1988 as Private Limited Company with registration number 02286755. The Brooksby Consulting company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Rawdon House. Postal code: LE65 2GN. Since 2008-04-10 Brooksby Consulting Limited is no longer carrying the name Brooksby Computing.

The company has 2 directors, namely Geneen B., Roger B.. Of them, Geneen B., Roger B. have been with the company the longest, being appointed on 23 February 1991. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Brooksby Consulting Limited Address / Contact

Office Address Rawdon House
Office Address2 Rawdon Terrace
Town Ashby-de-la-zouch
Post code LE65 2GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286755
Date of Incorporation Fri, 12th Aug 1988
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Geneen B.

Position: Secretary

Resigned:

Geneen B.

Position: Director

Appointed: 23 February 1991

Roger B.

Position: Director

Appointed: 23 February 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Geneen B. This PSC has 50,01-75% voting rights. Another entity in the persons with significant control register is Roger B. This PSC and has 50,01-75% voting rights.

Geneen B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Roger B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Brooksby Computing April 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 47825 94928 835       
Balance Sheet
Cash Bank On Hand  1 083   4 13811 5798 1083 175
Current Assets  54 23332 605 19 1408 63826 96916 29212 600
Debtors36 90649 91153 15032 60525 19719 1404 50015 3908 1849 425
Net Assets Liabilities  28 83521 25112 5688 2074 75113 3674 374-99
Other Debtors  45 41032 60522 8758 985   5 957
Property Plant Equipment  636517388291218164652489
Intangible Fixed Assets4 168737        
Tangible Fixed Assets4 168737636       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve14 37825 84928 735       
Shareholder Funds14 47825 94928 835       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 59413 76713 89613 99314 06614 12014 33714 500
Additions Other Than Through Business Combinations Property Plant Equipment   54    705 
Average Number Employees During Period  22222222
Bank Borrowings Overdrafts   3194 6972 418    
Corporation Tax Payable  14 6024 9741 3881 2663203 9873 0493 631
Creditors  26 03411 87113 01711 2244 10513 76612 57013 188
Depreciation Rate Used For Property Plant Equipment   25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment   173129977354217163
Net Current Assets Liabilities10 31025 21228 19920 73412 1807 9164 53313 2033 722-588
Number Shares Issued Fully Paid  100100100     
Other Creditors  5 1333 5123 5562 3822 5382 6002 0381 856
Other Taxation Social Security Payable  6 2993 0663 3765 1581 2477 1797 4837 701
Par Value Share 1111     
Payments To Related Parties    15 000     
Property Plant Equipment Gross Cost  14 23014 28414 28414 28414 28414 28414 98914 989
Total Assets Less Current Liabilities14 47825 94928 83521 25112 5688 2074 75113 3674 374-99
Trade Debtors Trade Receivables  7 740 2 32210 1554 50015 3908 1843 468
Advances Credits Directors 36 02839 16529 04519 3155 425 73  
Advances Credits Made In Period Directors  26 65917 2487 062     
Advances Credits Repaid In Period Directors  23 52227 36816 79213 8905 425   
Cash Bank  1 083       
Creditors Due Within One Year26 59624 69926 034       
Fixed Assets4 168737        
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid100100-100       
Tangible Fixed Assets Additions 453111       
Tangible Fixed Assets Cost Or Valuation25 16614 11914 230       
Tangible Fixed Assets Depreciation20 99813 38213 594       
Tangible Fixed Assets Depreciation Charged In Period 245212       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 861        
Tangible Fixed Assets Disposals 11 500        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements