Company NameBrober Limited
DirectorHussen Mohammed Abo Anber
Company StatusActive
Company Number07091495
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hussen Mohammed Abo Anber
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 January 2018(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCo Director
Country of ResidenceEgypt
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameMowbray Accounting (Corporation)
StatusCurrent
Appointed01 December 2009(same day as company formation)
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Neale Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rustlings Court
Graham Road
Sheffield
S Yorkshire
S10 3HQ
Director NameMr Dominic Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Neale Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hussien Abo-anber
100.00%
Ordinary

Financials

Year2014
Net Worth£3,233
Cash£3,399
Current Liabilities£598

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 January 2023Termination of appointment of Hussen Mohammed Abo Anber as a director on 1 January 2023 (1 page)
25 January 2023Cessation of Hussen Abo Anber as a person with significant control on 1 January 2023 (1 page)
25 January 2023Appointment of Mr Dominic Brown as a director on 1 January 2023 (2 pages)
25 January 2023Notification of Dominic Brown as a person with significant control on 1 January 2023 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2018Cessation of Neale Graham Gibson as a person with significant control on 1 April 2018 (1 page)
21 August 2018Cessation of Dominic Brown as a person with significant control on 1 April 2018 (1 page)
21 August 2018Notification of Hussen Abo Anber as a person with significant control on 1 April 2018 (2 pages)
21 August 2018Termination of appointment of Neale Graham Gibson as a director on 1 April 2018 (1 page)
21 August 2018Termination of appointment of Dominic Brown as a director on 1 January 2018 (1 page)
21 August 2018Appointment of Mr Hussen Abo Anber as a director on 1 January 2018 (2 pages)
6 July 2018Appointment of Mr Neale Graham Gibson as a director on 1 April 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
6 July 2018Notification of Neale Gibson as a person with significant control on 1 April 2018 (2 pages)
6 July 2018Cessation of Hussen Gibson Abo Anber as a person with significant control on 1 April 2018 (1 page)
6 July 2018Notification of Dominic Brown as a person with significant control on 1 April 2018 (2 pages)
3 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(4 pages)
16 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 December 2013Director's details changed for Mr Dominic Brown on 1 May 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Director's details changed for Mr Dominic Brown on 1 May 2013 (2 pages)
2 December 2013Director's details changed for Mr Dominic Brown on 1 May 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
2 December 2013Director's details changed for Mr Dominic Brown on 1 May 2013 (2 pages)
2 December 2013Director's details changed for Mr Dominic Brown on 1 May 2013 (2 pages)
2 December 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
2 December 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
2 December 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
2 December 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
2 December 2013Director's details changed for Mr Dominic Brown on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Neale Gibson as a director (1 page)
6 April 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
6 April 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
6 April 2011Termination of appointment of Neale Gibson as a director (1 page)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 March 2010Appointment of a director (2 pages)
11 March 2010Appointment of a director (2 pages)
11 March 2010Appointment of a director (2 pages)
11 March 2010Appointment of a director (2 pages)
1 December 2009Incorporation (24 pages)
1 December 2009Incorporation (24 pages)