BROAG LIMITED

Register to unlock more data on OkredoRegister

BROAG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00403664

Incorporation date

25/01/1946

Size

Dormant

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1946)
dot icon09/08/2025
Final Gazette dissolved following liquidation
dot icon09/05/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Declaration of solvency
dot icon18/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-29
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-12
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of David Stuart Pinder as a director on 2020-09-30
dot icon15/09/2020
Appointment of Mrs Karen Boswell as a director on 2020-09-07
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon02/07/2019
Appointment of Mrs Tanya Russell as a secretary on 2019-06-28
dot icon01/07/2019
Termination of appointment of Karen Dawn Roberts as a secretary on 2019-06-28
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon03/01/2017
Termination of appointment of Robert Van Banning as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Paul Thomas Moss as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Simon Charles Oliver as a director on 2016-12-31
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon15/05/2013
Resolutions
dot icon22/04/2013
Appointment of David Pinder as a director
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-11
dot icon28/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon25/06/2012
Registered office address changed from Remeha House Molly Millars Lane Wokingham Berkshire RG41 2QP on 2012-06-25
dot icon17/04/2012
Appointment of Mr Paul Thomas Moss as a director
dot icon17/04/2012
Termination of appointment of Mark Kelly as a director
dot icon12/08/2011
Resolutions
dot icon08/07/2011
Appointment of Karen Dawn Roberts as a secretary
dot icon08/07/2011
Termination of appointment of Jan-Feie Zwiers as a secretary
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Brian Price as a director
dot icon14/06/2011
Appointment of Mark Jonathan Warwick Kelly as a director
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/06/2010
Director's details changed for Brian Geoffrey Price on 2010-06-11
dot icon16/06/2010
Director's details changed for Robert Van Banning on 2010-06-11
dot icon22/12/2009
Memorandum and Articles of Association
dot icon22/12/2009
Resolutions
dot icon18/06/2009
Return made up to 11/06/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 11/06/08; no change of members
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon19/07/2007
Return made up to 11/06/07; no change of members
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon31/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/06/2006
Return made up to 11/06/06; full list of members
dot icon25/08/2005
Return made up to 11/06/05; full list of members; amend
dot icon23/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/06/2005
Return made up to 11/06/05; full list of members
dot icon17/06/2004
Return made up to 11/06/04; full list of members
dot icon18/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/06/2003
Return made up to 11/06/03; full list of members
dot icon14/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon08/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon04/07/2001
Return made up to 11/06/01; full list of members
dot icon23/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/06/2000
Return made up to 11/06/00; full list of members
dot icon23/03/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/02/2000
Director resigned
dot icon17/11/1999
Auditor's resignation
dot icon08/06/1999
Return made up to 11/06/99; full list of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon22/06/1998
Return made up to 11/06/98; no change of members
dot icon28/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon21/07/1997
Accounts for a small company made up to 1996-12-31
dot icon09/07/1997
Return made up to 11/06/97; no change of members
dot icon12/06/1996
Return made up to 11/06/96; full list of members
dot icon28/04/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Registered office changed on 24/04/96 from: thyssen house molly millars la. Wokingham berks RG11 2PY
dot icon06/12/1995
Director's particulars changed
dot icon31/07/1995
Return made up to 11/06/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 11/06/94; no change of members
dot icon09/05/1994
Accounts made up to 1993-12-31
dot icon01/07/1993
Return made up to 11/06/93; full list of members
dot icon12/05/1993
Accounts made up to 1992-12-31
dot icon25/04/1993
New director appointed
dot icon15/01/1993
Director resigned
dot icon28/10/1992
Accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 11/06/92; no change of members
dot icon15/07/1991
Accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 11/06/91; no change of members
dot icon23/05/1991
Director resigned
dot icon16/04/1991
New director appointed
dot icon10/07/1990
Accounts made up to 1989-12-31
dot icon10/07/1990
Return made up to 11/06/90; full list of members
dot icon14/07/1989
Accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 15/06/89; full list of members
dot icon27/06/1988
Accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 07/06/88; full list of members
dot icon30/06/1987
Return made up to 18/06/87; full list of members
dot icon29/06/1987
Accounts made up to 1986-12-31
dot icon30/05/1986
Accounts made up to 1985-12-31
dot icon30/05/1986
Return made up to 06/06/86; full list of members
dot icon02/10/1985
Particulars of mortgage/charge
dot icon26/01/1979
Certificate of change of name
dot icon17/04/1952
Particulars of mortgage/charge
dot icon25/01/1946
Miscellaneous
dot icon25/01/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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 BROAG LIMITED

BROAG LIMITED is an(a) Dissolved company incorporated on 25/01/1946 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. 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 BROAG LIMITED?

toggle

BROAG LIMITED is currently Dissolved. It was registered on 25/01/1946 and dissolved on 09/08/2025.

Where is BROAG LIMITED located?

toggle

BROAG LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does BROAG LIMITED do?

toggle

BROAG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROAG LIMITED?

toggle

The latest filing was on 09/08/2025: Final Gazette dissolved following liquidation.