BRM HI-TECH LIMITED

Register to unlock more data on OkredoRegister

BRM HI-TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03633151

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit F Old Colliery Way, Beighton, Sheffield S20 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon23/08/2024
Application to strike the company off the register
dot icon04/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/10/2023
Termination of appointment of Lee Roland Morewood as a director on 2023-09-29
dot icon19/09/2023
Registration of charge 036331510005, created on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon18/09/2023
Cessation of Paul Robert Morewood as a person with significant control on 2023-09-18
dot icon18/09/2023
Cessation of Lee Roland Morewood as a person with significant control on 2023-09-18
dot icon18/09/2023
Notification of Duro Yokota Limited as a person with significant control on 2023-09-18
dot icon22/08/2023
Satisfaction of charge 036331510004 in full
dot icon10/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/01/2023
Termination of appointment of Norman Philip Youel as a secretary on 2023-01-15
dot icon26/01/2023
Director's details changed for Mr Scott James Devonshire on 2023-01-27
dot icon26/01/2023
Director's details changed for Mr Lee Roland Morewood on 2023-01-27
dot icon26/01/2023
Director's details changed for Mr Paul Robert Morewood on 2023-01-27
dot icon26/01/2023
Change of details for Mr Lee Roland Morewood as a person with significant control on 2023-01-27
dot icon26/01/2023
Change of details for Mr Paul Robert Morewood as a person with significant control on 2023-01-27
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon27/07/2022
Registered office address changed from Unit 3 Low Common Road Dinnington Sheffield South Yorkshire S25 2RJ to Unit F Old Colliery Way Beighton Sheffield S20 1DJ on 2022-07-27
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon27/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Satisfaction of charge 3 in full
dot icon07/12/2020
Registration of charge 036331510004, created on 2020-11-27
dot icon25/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon04/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Lee Roland Morewood on 2015-03-01
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Paul Robert Morewood on 2013-07-01
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/04/2012
Certificate of change of name
dot icon28/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/09/2010
Appointment of Mr Scott Devonshire as a director
dot icon22/09/2010
Termination of appointment of Lee Morewood as a secretary
dot icon22/09/2010
Appointment of Mr Norman Philip Youel as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 16/09/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Location of debenture register
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 17/09/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: yokota uk LTD, low common road dinnington sheffield S25 2RJ
dot icon27/04/2007
Registered office changed on 27/04/07 from: unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ
dot icon10/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Return made up to 17/09/06; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/09/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon23/03/2006
New director appointed
dot icon16/11/2005
Return made up to 17/09/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/10/2005
Registered office changed on 26/10/05 from: 69 high street dodworth barnsley south yorkshire S75 3RQ
dot icon07/10/2004
Return made up to 17/09/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/09/2003
Return made up to 17/09/03; full list of members
dot icon14/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon31/10/2002
Return made up to 17/09/02; full list of members
dot icon27/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/10/2001
Return made up to 17/09/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE
dot icon18/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/10/2000
Return made up to 17/09/00; full list of members
dot icon19/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/09/1999
Return made up to 17/09/99; full list of members
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
New director appointed
dot icon17/09/1998
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
31/03/2024
dot iconNext confirmation date
16/09/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morewood, Lee Roland
Director
01/01/2006 - 29/09/2023
18
Devonshire, Scott James
Director
10/08/2010 - Present
8
Morewood, Paul Robert
Director
31/12/2005 - Present
21
Youel, Norman Philip
Secretary
10/08/2010 - 14/01/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 BRM HI-TECH LIMITED

BRM HI-TECH LIMITED is an(a) Dissolved company incorporated on 17/09/1998 with the registered office located at Unit F Old Colliery Way, Beighton, Sheffield S20 1DJ. There are currently 2 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 BRM HI-TECH LIMITED?

toggle

BRM HI-TECH LIMITED is currently Dissolved. It was registered on 17/09/1998 and dissolved on 19/11/2024.

Where is BRM HI-TECH LIMITED located?

toggle

BRM HI-TECH LIMITED is registered at Unit F Old Colliery Way, Beighton, Sheffield S20 1DJ.

What does BRM HI-TECH LIMITED do?

toggle

BRM HI-TECH LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for BRM HI-TECH LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.