BREMHILL INDUSTRIES PLC

Register to unlock more data on OkredoRegister

BREMHILL INDUSTRIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00921992

Incorporation date

10/11/1967

Size

Group

Contacts

Registered address

Registered address

Plumtree Court, London, EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1967)
dot icon19/10/2021
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2019
Restoration by order of the court
dot icon06/11/1996
Receiver's abstract of receipts and payments
dot icon11/01/1996
Receiver's abstract of receipts and payments
dot icon20/11/1995
Registered office changed on 20/11/95 from: coopers & lybrand hillgate house 26 old bailey london EC4M 7PL
dot icon31/03/1994
Return made up to 29/03/94; full list of members
dot icon27/05/1993
Full group accounts made up to 1992-10-30
dot icon05/04/1993
New director appointed
dot icon05/04/1993
Return made up to 29/03/93; full list of members
dot icon27/07/1992
Director's particulars changed
dot icon09/06/1992
Secretary resigned;new secretary appointed
dot icon22/05/1992
Return made up to 30/03/92; full list of members
dot icon21/05/1992
Full group accounts made up to 1991-11-01
dot icon08/04/1992
Particulars of mortgage/charge
dot icon11/11/1991
New director appointed
dot icon09/10/1991
Return made up to 30/03/91; full list of members
dot icon03/09/1991
Particulars of mortgage/charge
dot icon28/07/1991
Full group accounts made up to 1990-10-31
dot icon29/03/1991
Particulars of mortgage/charge
dot icon27/06/1990
Return made up to 11/04/90; full list of members
dot icon01/06/1990
Return made up to 11/04/90; full list of members
dot icon11/05/1990
Full group accounts made up to 1989-10-31
dot icon02/11/1989
Return made up to 29/03/89; full list of members
dot icon21/08/1989
Registered office changed on 21/08/89 from: chequers court thatcham newbury RG12 4PR
dot icon07/07/1989
Nc inc already adjusted
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Wd 03/07/89 ad 13/06/89-16/06/89 premium £ si [email protected]=400000 £ ic 50000/450000
dot icon31/05/1989
Prospectus
dot icon03/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/03/1989
Full group accounts made up to 1988-10-31
dot icon20/10/1988
New director appointed
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon23/09/1988
Resolutions
dot icon23/09/1988
£ nc 50000/465000
dot icon25/07/1988
Prospectus
dot icon16/06/1988
Location of register of members (non legible)
dot icon08/06/1988
Nc inc already adjusted
dot icon09/05/1988
Secretary resigned
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon18/04/1988
S-div
dot icon18/04/1988
Wd 08/03/88 ad 12/02/88--------- £ si [email protected]=49000 £ ic 1000/50000
dot icon18/04/1988
Resolutions
dot icon18/04/1988
Resolutions
dot icon18/04/1988
Resolutions
dot icon06/04/1988
New director appointed
dot icon06/04/1988
Return made up to 26/02/88; full list of members
dot icon29/03/1988
Resolutions
dot icon28/03/1988
Certificate of re-registration from Private to Public Limited Company
dot icon28/03/1988
Re-registration of Memorandum and Articles
dot icon28/03/1988
Auditor's report
dot icon28/03/1988
Auditor's statement
dot icon28/03/1988
Declaration on reregistration from private to PLC
dot icon28/03/1988
Application for reregistration from private to PLC
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Full group accounts made up to 1987-10-31
dot icon28/02/1988
Balance Sheet
dot icon26/01/1988
New secretary appointed
dot icon22/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Location of register of members
dot icon12/01/1988
Registered office changed on 12/01/88 from: 7 baring road beaconsfield buckinghamshire
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/11/1987
Accounting reference date shortened from 30/11 to 31/10
dot icon04/11/1987
Certificate of change of name
dot icon31/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon17/07/1987
Full group accounts made up to 1986-11-30
dot icon17/07/1987
Return made up to 28/03/87; no change of members
dot icon31/10/1986
Director resigned;new director appointed
dot icon18/12/1985
Annual return made up to 13/09/85
dot icon21/11/1984
Annual return made up to 17/08/84
dot icon25/08/1983
Annual return made up to 19/01/83
dot icon24/08/1982
Annual return made up to 20/05/82
dot icon10/11/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/1993
dot iconLast change occurred
29/10/1993

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/10/1993
dot iconNext account date
29/10/1994
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travers Clarke, John
Director
08/03/1993 - 25/10/1994
3
Dobbs, Richard Noel
Secretary
08/03/1994 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREMHILL INDUSTRIES PLC

BREMHILL INDUSTRIES PLC is an(a) Dissolved company incorporated on 10/11/1967 with the registered office located at Plumtree Court, London, EC4A 4HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREMHILL INDUSTRIES PLC?

toggle

BREMHILL INDUSTRIES PLC is currently Dissolved. It was registered on 10/11/1967 and dissolved on 19/10/2021.

Where is BREMHILL INDUSTRIES PLC located?

toggle

BREMHILL INDUSTRIES PLC is registered at Plumtree Court, London, EC4A 4HT.

What does BREMHILL INDUSTRIES PLC do?

toggle

BREMHILL INDUSTRIES PLC operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BREMHILL INDUSTRIES PLC?

toggle

The latest filing was on 19/10/2021: Final Gazette dissolved via compulsory strike-off.