BREW BROS. FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BREW BROS. FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01799038

Incorporation date

12/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Hailey Road, Eastern Industrial Estate, Thamesmead, Erith Kent DA18 4APCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon05/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/04/2022
Cessation of Dreece Elsdon as a person with significant control on 2022-02-28
dot icon05/04/2022
Change of details for Mr James Edward Brook as a person with significant control on 2022-02-28
dot icon10/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/03/2022
Termination of appointment of Dreece Elsdon as a director on 2022-02-28
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Director's details changed for Mr James Edward Brook on 2020-12-21
dot icon01/12/2020
Cessation of Robert Lee Trotter as a person with significant control on 2019-04-10
dot icon23/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon16/04/2019
Termination of appointment of Robert Lee Trotter as a director on 2019-04-09
dot icon22/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/02/2019
Cessation of Barry Brew as a person with significant control on 2018-03-08
dot icon20/02/2019
Notification of Robert Lee Trotter as a person with significant control on 2018-03-08
dot icon20/02/2019
Notification of Dreece Elsdon as a person with significant control on 2018-03-08
dot icon20/02/2019
Notification of James Edward Brook as a person with significant control on 2018-01-01
dot icon14/01/2019
Termination of appointment of James Edward Brook as a secretary on 2019-01-14
dot icon28/03/2018
Appointment of Mr Robert Lee Trotter as a director on 2018-03-08
dot icon28/03/2018
Appointment of Mr Dreece Elsdon as a director on 2018-03-08
dot icon28/03/2018
Termination of appointment of Barry Brew as a director on 2018-03-08
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Previous accounting period extended from 2016-03-31 to 2016-07-31
dot icon07/04/2016
Termination of appointment of Joseph Brew as a director on 2015-03-24
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Joseph Brew on 2010-01-21
dot icon22/01/2010
Director's details changed for Mr James Edward Brook on 2010-01-21
dot icon22/01/2010
Director's details changed for Barry Brew on 2010-01-21
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/01/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon08/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Amended accounts made up to 2003-03-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon21/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Return made up to 31/12/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1997-03-31
dot icon20/03/1997
Return made up to 31/12/96; no change of members
dot icon05/07/1996
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Secretary's particulars changed
dot icon15/09/1994
Certificate of change of name
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon31/01/1994
Registered office changed on 31/01/94 from: unit 26 eastern ind estate yarnton way erith kent DA18 4DR
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon22/06/1992
Accounts for a small company made up to 1991-03-31
dot icon16/04/1992
Return made up to 31/12/91; full list of members
dot icon02/10/1991
Accounts for a small company made up to 1990-03-31
dot icon24/02/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1990
Accounts for a small company made up to 1989-03-31
dot icon28/03/1990
Return made up to 31/12/89; no change of members
dot icon24/10/1989
Accounts for a small company made up to 1988-03-31
dot icon24/10/1989
Return made up to 31/12/88; full list of members
dot icon30/12/1987
Full accounts made up to 1987-03-31
dot icon30/12/1987
Return made up to 08/12/87; full list of members
dot icon20/02/1987
Accounts for a small company made up to 1986-03-31
dot icon03/02/1987
Return made up to 29/12/86; full list of members
dot icon03/02/1987
Registered office changed on 03/02/87 from: 207 south street romford essex
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,250.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.99K
-
0.00
37.25K
-
2021
0
107.99K
-
0.00
37.25K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

107.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREW BROS. FABRICATIONS LIMITED

BREW BROS. FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 12/03/1984 with the registered office located at 30 Hailey Road, Eastern Industrial Estate, Thamesmead, Erith Kent DA18 4AP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREW BROS. FABRICATIONS LIMITED?

toggle

BREW BROS. FABRICATIONS LIMITED is currently Dissolved. It was registered on 12/03/1984 and dissolved on 05/09/2023.

Where is BREW BROS. FABRICATIONS LIMITED located?

toggle

BREW BROS. FABRICATIONS LIMITED is registered at 30 Hailey Road, Eastern Industrial Estate, Thamesmead, Erith Kent DA18 4AP.

What does BREW BROS. FABRICATIONS LIMITED do?

toggle

BREW BROS. FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BREW BROS. FABRICATIONS LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via compulsory strike-off.