Brooklands Staff Bureau Limited GUILDFORD


Founded in 1978, Brooklands Staff Bureau, classified under reg no. 01350667 is an active company. Currently registered at 94 Stoke Road GU1 4JN, Guildford the company has been in the business for fourty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Nicola V., appointed on 1 May 1998. There are currently no secretaries appointed. Currently 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.

Brooklands Staff Bureau Limited Address / Contact

Office Address 94 Stoke Road
Town Guildford
Post code GU1 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350667
Date of Incorporation Tue, 31st Jan 1978
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicola V.

Position: Director

Appointed: 01 May 1998

Margaret L.

Position: Secretary

Resigned: 30 June 1993

Victoria R.

Position: Director

Appointed: 03 January 1995

Resigned: 12 April 2002

Michael W.

Position: Director

Appointed: 03 January 1995

Resigned: 30 April 2019

David R.

Position: Director

Appointed: 03 January 1995

Resigned: 12 April 2002

Michael W.

Position: Secretary

Appointed: 03 January 1995

Resigned: 30 April 2019

Susan S.

Position: Secretary

Appointed: 01 July 1993

Resigned: 03 January 1995

Derek L.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 1995

Margaret L.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Nicola V. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Michael W. This PSC has significiant influence or control over the company,.

Nicola V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 46411 4776 10549 6177 63810 77113 334
Current Assets578 979598 947485 437797 142658 146427 052374 446
Debtors568 515587 470479 332747 525650 508416 281361 112
Net Assets Liabilities317 276328 28941 041248 243397 992554 832523 375
Other Debtors18 23327 7197 8757 8754 0004 0004 000
Property Plant Equipment43 67033 08338 18528 06945 61837 61034 009
Other
Accrued Liabilities Deferred Income72 61156 09032 10157 825108 27972 79036 380
Accumulated Depreciation Impairment Property Plant Equipment230 334241 614252 421263 465203 374212 642223 122
Additions Other Than Through Business Combinations Property Plant Equipment 69315 90992834 0821 2606 879
Average Number Employees During Period 201612121111
Bank Borrowings Overdrafts   46 06834 66325 09915 285
Corporation Tax Payable23 88623 435 51 43644 42152 0967 221
Creditors302 170301 206480 82346 06834 66325 09915 285
Fixed Assets    45 618220 550227 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases 185 270135 35582 85817 92036 03616 660
Increase From Depreciation Charge For Year Property Plant Equipment 11 28010 80711 04410 4119 26810 480
Investment Property     182 940193 323
Investment Property Fair Value Model     182 940193 323
Net Current Assets Liabilities276 809297 7414 614269 404393 924365 067316 593
Other Creditors113 496138 287379 583309 014-34 102-176 062-74 424
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    76 624  
Other Disposals Property Plant Equipment    76 624  
Other Taxation Social Security Payable72 33072 32159 52097 884127 39298 62272 007
Payments To Redeem Own Shares  -250 000    
Prepayments Accrued Income15 78314 18516 67912 19211 40114 55520 185
Profit Loss 71 013-37 248207 202214 749186 840 
Property Plant Equipment Gross Cost274 004274 697290 606291 534248 992250 252257 131
Provisions For Liabilities Balance Sheet Subtotal3 2032 5351 7583 1626 8875 6865 265
Total Assets Less Current Liabilities320 479330 82442 799297 473439 542585 617543 925
Trade Creditors Trade Payables19 84711 0739 6197 6477 0643 6556 011
Trade Debtors Trade Receivables534 499545 566454 778727 458635 107397 726336 927
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   6 122-6 122  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, March 2023
Free Download (12 pages)

Company search