BRENTCOVE LIMITED

Register to unlock more data on OkredoRegister

BRENTCOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616559

Incorporation date

03/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

22 Earle Drive, Parkgate, South Wirral, Cheshire CH64 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon21/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon20/05/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mrs Susan Leonora Moray on 2010-06-03
dot icon28/06/2010
Director's details changed for Mr Peter Dean Moray on 2010-06-03
dot icon28/06/2010
Director's details changed for Bethany Kate Moray on 2010-06-03
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 03/06/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 03/06/07; full list of members
dot icon27/06/2007
New director appointed
dot icon02/04/2007
Ad 12/03/07--------- £ si 3@1=3 £ ic 2/5
dot icon09/06/2006
Return made up to 03/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2005
Return made up to 03/06/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 03/06/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/06/2003
Return made up to 03/06/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 03/06/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 03/06/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Return made up to 03/06/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 03/06/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Return made up to 03/06/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/06/1997
Return made up to 03/06/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/07/1996
Return made up to 03/06/96; no change of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 03/06/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/06/1994
Return made up to 03/06/94; full list of members
dot icon04/01/1994
Ad 14/12/93--------- £ si 8@1=8 £ ic 2/10
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon01/07/1993
Return made up to 03/06/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/06/1992
Return made up to 03/06/92; full list of members
dot icon08/07/1991
Memorandum and Articles of Association
dot icon21/06/1991
Registered office changed on 21/06/91 from: room 404, 4TH floor cotton exchange building old hall street merseyside L3 9LQ
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1991
Accounting reference date notified as 31/03
dot icon03/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
421.01K
-
0.00
-
-
2022
0
417.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Betty Mary
Nominee Secretary
03/06/1991 - 06/06/1991
3
Moray, Peter Dean
Director
07/06/1991 - Present
1
Kitchen, Stanley Stewart
Nominee Director
03/06/1991 - 06/06/1991
12
Moray, Susan Leonora
Director
07/06/1991 - Present
-
Moray, Bethany Kate
Director
01/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTCOVE LIMITED

BRENTCOVE LIMITED is an(a) Active company incorporated on 03/06/1991 with the registered office located at 22 Earle Drive, Parkgate, South Wirral, Cheshire CH64 6RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTCOVE LIMITED?

toggle

BRENTCOVE LIMITED is currently Active. It was registered on 03/06/1991 .

Where is BRENTCOVE LIMITED located?

toggle

BRENTCOVE LIMITED is registered at 22 Earle Drive, Parkgate, South Wirral, Cheshire CH64 6RZ.

What does BRENTCOVE LIMITED do?

toggle

BRENTCOVE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRENTCOVE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.