Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKLYN 4 X 4 LIMITED
Company Information for

BROOKLYN 4 X 4 LIMITED

RICHMOND FARM BRICKWORTH ROAD, WHITEPARISH, SALISBURY, SP5 2QG,
Company Registration Number
01316376
Private Limited Company
Active

Company Overview

About Brooklyn 4 X 4 Ltd
BROOKLYN 4 X 4 LIMITED was founded on 1977-06-08 and has its registered office in Salisbury. The organisation's status is listed as "Active". Brooklyn 4 X 4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKLYN 4 X 4 LIMITED
 
Legal Registered Office
RICHMOND FARM BRICKWORTH ROAD
WHITEPARISH
SALISBURY
SP5 2QG
Other companies in SO51
 
Filing Information
Company Number 01316376
Company ID Number 01316376
Date formed 1977-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:41:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKLYN 4 X 4 LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE STREET
Company Secretary 2006-06-08
MICHAEL GEORGE STREET
Director 1990-12-28
SARAH JANE STREET
Director 2006-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ALICE IRENE STREET
Company Secretary 1990-12-28 2006-06-08
CAROLE ALICE IRENE STREET
Director 1990-12-28 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE STREET MARTIN WALTER LIMITED Director 2003-08-07 CURRENT 2002-11-26 Active - Proposal to Strike off
MICHAEL GEORGE STREET DORMOTRAIL LTD Director 2002-02-28 CURRENT 1998-04-15 Active
MICHAEL GEORGE STREET CARAWAGON LTD Director 2000-12-20 CURRENT 2000-12-20 Active
MICHAEL GEORGE STREET FOUR BY FOUR HIRE LIMITED Director 1992-05-11 CURRENT 1970-08-14 Active
MICHAEL GEORGE STREET S.H.B. HIRE LIMITED Director 1991-12-22 CURRENT 1978-09-29 Active
MICHAEL GEORGE STREET 4X4 SERVICES LIMITED Director 1991-12-21 CURRENT 1985-02-06 Active
MICHAEL GEORGE STREET SOUTH HANTS BUILDING COMPANY LIMITED Director 1991-12-21 CURRENT 1978-11-06 Active
MICHAEL GEORGE STREET FOREST TRACTORS LIMITED Director 1991-11-23 CURRENT 1962-07-03 Active - Proposal to Strike off
MICHAEL GEORGE STREET 4 X 4 HIRE LIMITED Director 1991-07-30 CURRENT 1991-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-07-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-28Statement of company's objects
2023-07-28Memorandum articles filed
2023-07-1914/07/23 STATEMENT OF CAPITAL GBP 6380100
2023-03-07Change of details for Miss Sarah Jane Street as a person with significant control on 2023-03-02
2023-02-07CESSATION OF MICHAEL GEORGE STREET AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07Change of details for Miss Sarah Jane Street as a person with significant control on 2023-01-26
2023-02-01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Brooklyn 4X4 Ltd Romsey Road Nursling Southampton SO16 0XJ England
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Brooklyn 4X4 Ltd Romsey Road Nursling Southampton SO16 0XJ England
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE 013163760006
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013163760006
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013163760005
2020-05-04CH01Director's details changed for Miss Sarah Jane Street on 2020-05-04
2020-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH JANE STREET on 2020-05-04
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE STREET
2017-11-17PSC04Change of details for Mr Michael George Street as a person with significant control on 2017-07-11
2017-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH JANE STREET on 2017-10-12
2017-10-12CH01Director's details changed for Miss Sarah Jane Street on 2017-10-12
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-13CH01Director's details changed for Miss Sarah Jane Street on 2012-01-13
2012-01-13CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE STREET on 2012-01-13
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0129/12/10 ANNUAL RETURN FULL LIST
2011-02-13CH01Director's details changed for Michael George Street on 2011-02-12
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-14AR0129/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE STREET / 11/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE STREET / 11/01/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 285 SALISBURY ROAD TOTTON SOUTHAMPTON SO40 3ZR
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-04363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-06363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/99
1999-01-05363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-11-10395PARTICULARS OF MORTGAGE/CHARGE
1998-02-16CERTNMCOMPANY NAME CHANGED ROWNHAMS MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/98
1998-01-07363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-06363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-05363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-19363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-16363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to BROOKLYN 4 X 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKLYN 4 X 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BROOKLYN 4 X 4 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLYN 4 X 4 LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLYN 4 X 4 LIMITED registering or being granted any patents
Domain Names

BROOKLYN 4 X 4 LIMITED owns 1 domain names.

brooklyn4x4.co.uk  

Trademarks
We have not found any records of BROOKLYN 4 X 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLYN 4 X 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as BROOKLYN 4 X 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOKLYN 4 X 4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKLYN 4 X 4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKLYN 4 X 4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.