Brokkhire Uk Limited SWANLEY VILLAGE


Brokkhire Uk started in year 2007 as Private Limited Company with registration number 06272369. The Brokkhire Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Swanley Village at The Old Barn. Postal code: BR8 7PA.

The company has one director. Sean S., appointed on 29 July 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynne S. who worked with the the company until 31 July 2009.

Brokkhire Uk Limited Address / Contact

Office Address The Old Barn
Office Address2 Off Wood Street
Town Swanley Village
Post code BR8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06272369
Date of Incorporation Thu, 7th Jun 2007
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Sean S.

Position: Director

Appointed: 29 July 2010

Andrew B.

Position: Director

Appointed: 01 August 2009

Resigned: 28 July 2010

Sw Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 June 2007

Resigned: 07 June 2007

Sw Incorporation Limited

Position: Corporate Director

Appointed: 07 June 2007

Resigned: 07 June 2007

Sean S.

Position: Director

Appointed: 07 June 2007

Resigned: 31 July 2009

Lynne S.

Position: Secretary

Appointed: 07 June 2007

Resigned: 31 July 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Sean S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Lynne S. This PSC owns 25-50% shares.

Sean S.

Notified on 7 June 2017
Nature of control: 25-50% shares

Lynne S.

Notified on 7 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth159 643173 711276 374359 891343 581450 926      
Balance Sheet
Cash Bank In Hand17 89642 624264 09642 507104 505237 363      
Cash Bank On Hand     237 363185 108170 327269 122154 112197 128176 896
Current Assets210 865242 025471 248334 946329 971393 501444 849499 216464 651286 435327 773343 682
Debtors192 969199 401207 152292 439225 466156 138259 741328 889195 529132 323130 645166 786
Net Assets Liabilities     450 926612 024734 782761 370586 122592 487528 435
Net Assets Liabilities Including Pension Asset Liability159 643173 711276 374359 891343 581450 926      
Other Debtors     90 449118 081249 666102 33274 21342 34843 440
Property Plant Equipment     732 285913 295874 998847 312814 067716 5991 009 971
Tangible Fixed Assets412 838331 913185 100563 698656 750732 285      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve159 641173 709276 372359 889343 579450 924      
Shareholder Funds159 643173 711276 374359 891343 581450 926      
Other
Accumulated Depreciation Impairment Property Plant Equipment     241 291320 276394 370462 081541 253574 874659 571
Bank Borrowings Overdrafts     168 553161 387169 932158 470200 820179 217159 280
Creditors     217 510187 499235 061222 565291 791221 754452 256
Creditors Due After One Year226 671118 19261 24430 25870 666217 510      
Creditors Due Within One Year237 389256 273291 592481 357441 124311 893      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 19117 31618 818 27 48914 895
Disposals Property Plant Equipment      64 74367 44846 4085 06968 71526 300
Finance Lease Liabilities Present Value Total     48 95726 11265 12964 09590 97142 537292 976
Increase From Depreciation Charge For Year Property Plant Equipment      98 17691 41086 52979 17261 110112 880
Net Current Assets Liabilities-26 524-14 248179 656-146 411-111 15381 60831 685191 582225 509145 623159 15687 975
Number Shares Allotted 22222      
Other Creditors     160 177160 18040 15040 150 1 062 
Other Taxation Social Security Payable     56 10355 37551 29869 08870 36576 95330 767
Par Value Share 11111      
Property Plant Equipment Gross Cost     973 5761 233 5711 269 3681 309 3931 355 3201 278 1851 669 542
Provisions For Liabilities Balance Sheet Subtotal     145 457145 45796 73788 88681 77761 514117 255
Provisions For Liabilities Charges 25 76227 13827 138131 350145 457      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 35 51367 358444 988159 510       
Tangible Fixed Assets Cost Or Valuation489 415474 906272 997687 007832 467973 576      
Tangible Fixed Assets Depreciation76 577142 99387 897123 309175 717241 291      
Tangible Fixed Assets Depreciation Charged In Period 66 86925 61836 68453 102       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45380 7141 272694       
Tangible Fixed Assets Disposals 50 022269 26730 97814 050       
Total Additions Including From Business Combinations Property Plant Equipment      324 738103 24586 43350 9964 868417 657
Total Assets Less Current Liabilities386 314317 665364 756417 287545 597813 893944 9801 066 5801 072 821959 690875 7551 097 946
Trade Creditors Trade Payables     67 462167 887165 71391 34147 47341 851125 761
Trade Debtors Trade Receivables     65 689141 66079 22393 19758 11088 297123 346
Increase Decrease In Property Plant Equipment         39 754  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Monday 28th August 2023
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements