BRO TUBES LIMITED

Register to unlock more data on OkredoRegister

BRO TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02765864

Incorporation date

19/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1992)
dot icon23/12/2023
Final Gazette dissolved following liquidation
dot icon23/09/2023
Return of final meeting in a members' voluntary winding up
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon18/04/2023
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-04-18
dot icon04/11/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon23/06/2022
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2022-06-23
dot icon29/12/2021
Resignation of a liquidator
dot icon26/04/2021
Appointment of a voluntary liquidator
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Declaration of solvency
dot icon15/12/2020
Confirmation statement made on 2020-11-05 with updates
dot icon26/11/2020
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 2020-11-26
dot icon28/09/2020
Director's details changed for Mr William Cardey on 2020-09-21
dot icon28/09/2020
Secretary's details changed for Mrs Anne Cardey on 2020-09-21
dot icon28/09/2020
Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2020-09-28
dot icon28/09/2020
Change of details for Mrs Anne Cardey as a person with significant control on 2020-09-21
dot icon28/09/2020
Change of details for Mr William Cardey as a person with significant control on 2020-09-21
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon11/09/2015
Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 2015-09-11
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Registered office address changed from Church Hill Road Thurmaston Leicester Leicestershire LE4 8DH on 2009-12-23
dot icon18/12/2009
Certificate of change of name
dot icon18/12/2009
Change of name notice
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Director's details changed for William Cardey on 2009-11-05
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Appointment terminated secretary william cardey
dot icon21/11/2008
Secretary appointed mrs anne cardey
dot icon11/11/2008
Appointment terminated director sven jansby
dot icon11/11/2008
Appointment terminated director anders heleander
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon20/03/2008
Accounts for a small company made up to 2007-12-31
dot icon13/12/2007
Return made up to 19/11/07; full list of members
dot icon10/04/2007
Accounts for a small company made up to 2006-12-31
dot icon15/12/2006
Return made up to 19/11/06; full list of members
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon10/04/2006
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Return made up to 19/11/05; full list of members; amend
dot icon15/12/2005
Return made up to 19/11/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-12-31
dot icon18/01/2005
Return made up to 19/11/04; full list of members
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon13/03/2004
Nc inc already adjusted 31/12/03
dot icon13/03/2004
Ad 31/12/03--------- £ si 200000@1=200000 £ ic 1100000/1300000
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon05/12/2003
Return made up to 19/11/03; full list of members
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Ad 31/12/02--------- £ si 200000@1=200000 £ ic 900000/1100000
dot icon20/02/2003
Nc inc already adjusted 31/12/02
dot icon20/02/2003
Resolutions
dot icon05/12/2002
Return made up to 19/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Ad 16/12/01--------- £ si 300000@1=300000 £ ic 600000/900000
dot icon10/12/2001
Return made up to 19/11/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 19/11/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 19/11/99; no change of members
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon15/12/1998
Return made up to 19/11/98; no change of members
dot icon07/10/1998
Full accounts made up to 1998-06-30
dot icon29/01/1998
Particulars of mortgage/charge
dot icon10/12/1997
Return made up to 19/11/97; full list of members
dot icon26/10/1997
Full accounts made up to 1997-06-30
dot icon20/10/1997
Ad 19/09/97--------- £ si 250000@1=250000 £ ic 350000/600000
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
£ nc 350000/1000000 19/09/97
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon29/01/1997
Return made up to 19/11/96; full list of members
dot icon27/11/1996
Nc inc already adjusted 05/09/96
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Ad 08/03/95--------- £ si 50000@1
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Nc inc already adjusted 08/03/95
dot icon15/11/1996
Notice of resolution removing auditor
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Ad 05/09/96--------- £ si 250000@1=250000 £ ic 99992/349992
dot icon07/11/1996
£ nc 100000/350000 05/09/96
dot icon07/05/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon09/01/1996
Return made up to 19/11/95; no change of members
dot icon05/04/1995
Ad 08/03/95--------- £ si 50000@1=50000 £ ic 49992/99992
dot icon01/02/1995
Return made up to 19/11/94; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Accounts for a small company made up to 1993-06-30
dot icon01/02/1994
Particulars of mortgage/charge
dot icon13/12/1993
Return made up to 19/11/93; full list of members
dot icon27/02/1993
Particulars of mortgage/charge
dot icon14/02/1993
Memorandum and Articles of Association
dot icon14/02/1993
Ad 04/12/92--------- £ si 49991@1=49991 £ ic 1/49992
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Resolutions
dot icon14/02/1993
£ nc 100/100000 01/12/92
dot icon01/12/1992
Registered office changed on 01/12/92 from: 10 charlotte road barnes london SW13 9QJ
dot icon01/12/1992
Accounting reference date notified as 30/06
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
New director appointed
dot icon26/11/1992
Registered office changed on 26/11/92 from: 84 temple chambers temple avenue london. EC4Y 0HP
dot icon26/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

Persons with Significant Control

2
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 BRO TUBES LIMITED

BRO TUBES LIMITED is an(a) Dissolved company incorporated on 19/11/1992 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently no 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 BRO TUBES LIMITED?

toggle

BRO TUBES LIMITED is currently Dissolved. It was registered on 19/11/1992 and dissolved on 23/12/2023.

Where is BRO TUBES LIMITED located?

toggle

BRO TUBES LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does BRO TUBES LIMITED do?

toggle

BRO TUBES LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BRO TUBES LIMITED?

toggle

The latest filing was on 23/12/2023: Final Gazette dissolved following liquidation.