Brokk Uk Limited MILNTHORPE


Founded in 2000, Brokk Uk, classified under reg no. 04063287 is an active company. Currently registered at 2a Moss End Business Village LA7 7NU, Milnthorpe the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Nathan S., Martin K.. Of them, Martin K. has been with the company the longest, being appointed on 17 August 2009 and Nathan S. has been with the company for the least time - from 1 January 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brokk Uk Limited Address / Contact

Office Address 2a Moss End Business Village
Office Address2 Crooklands
Town Milnthorpe
Post code LA7 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063287
Date of Incorporation Fri, 1st Sep 2000
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Lund Consulting Ltd

Position: Corporate Secretary

Appointed: 20 April 2015

Nathan S.

Position: Director

Appointed: 01 January 2015

Martin K.

Position: Director

Appointed: 17 August 2009

Carole E.

Position: Secretary

Appointed: 15 August 2012

Resigned: 20 April 2015

Per W.

Position: Director

Appointed: 03 October 2006

Resigned: 17 August 2009

Stefan C.

Position: Director

Appointed: 07 August 2003

Resigned: 27 April 2007

Mats H.

Position: Director

Appointed: 15 November 2001

Resigned: 07 August 2003

Goodwille Limited

Position: Corporate Secretary

Appointed: 20 February 2001

Resigned: 15 August 2012

Carole E.

Position: Secretary

Appointed: 10 November 2000

Resigned: 15 March 2001

Michael E.

Position: Director

Appointed: 10 November 2000

Resigned: 01 January 2015

Leif S.

Position: Director

Appointed: 01 September 2000

Resigned: 10 December 2003

Kevin B.

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 01 September 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 01 September 2000

Resigned: 01 September 2000

Leif S.

Position: Secretary

Appointed: 01 September 2000

Resigned: 20 February 2001

Lars H.

Position: Director

Appointed: 01 September 2000

Resigned: 18 March 2002

Martin J.

Position: Director

Appointed: 01 September 2000

Resigned: 07 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Brokk Ab from Skelleftea, Sweden. This PSC is categorised as "an aktiebolag", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Martin K. This PSC has significiant influence or control over the company,.

Brokk Ab

Box 730 Se-93127, Skelleftea, Sweden

Legal authority Swedish Law
Legal form Aktiebolag
Country registered Sweden
Place registered Sweden
Registration number Se556115622401
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Martin K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 161 403751 3801 913 482
Current Assets3 604 8234 185 5014 022 592
Debtors420 8201 839 016673 488
Other Debtors48 63327 50238 509
Property Plant Equipment 25 96332 798
Total Inventories1 022 6001 595 105 
Other
Accumulated Depreciation Impairment Property Plant Equipment117 410119 147128 422
Amounts Owed By Related Parties1 110  
Amounts Owed To Group Undertakings84 00048627 853
Average Number Employees During Period111213
Corporation Tax Payable 84 5256 533
Creditors430 202799 027341 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases284 410  
Increase From Depreciation Charge For Year Property Plant Equipment 1 73710 113
Net Current Assets Liabilities3 174 6213 386 4743 681 189
Other Creditors77 929265 84088 511
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  838
Other Disposals Property Plant Equipment  19 900
Other Taxation Social Security Payable263 487442 415214 569
Property Plant Equipment Gross Cost117 410145 110161 220
Total Additions Including From Business Combinations Property Plant Equipment 27 70036 010
Total Assets Less Current Liabilities3 174 6213 412 4373 713 987
Trade Creditors Trade Payables4 7865 7613 937
Trade Debtors Trade Receivables371 0771 811 514634 979

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, March 2023
Free Download (10 pages)

Company search

Advertisements