BROCKAMIN SKILLS LTD

Register to unlock more data on OkredoRegister

BROCKAMIN SKILLS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09113970

Incorporation date

03/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon17/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-17
dot icon09/09/2022
Registered office address changed from 28 De Verdon Road Lutterworth LE17 4QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-09
dot icon09/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon09/09/2022
Cessation of Lee Marsh as a person with significant control on 2022-08-31
dot icon09/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon09/09/2022
Termination of appointment of Lee Marsh as a director on 2022-08-31
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon26/03/2021
Registered office address changed from 49 Doris Road Ashford TW15 1LS United Kingdom to 28 De Verdon Road Lutterworth LE17 4QP on 2021-03-26
dot icon26/03/2021
Notification of Lee Marsh as a person with significant control on 2021-02-26
dot icon26/03/2021
Cessation of Lerone Daly as a person with significant control on 2021-02-26
dot icon26/03/2021
Appointment of Mr Lee Marsh as a director on 2021-02-26
dot icon26/03/2021
Termination of appointment of Lerone Daly as a director on 2021-02-26
dot icon11/03/2021
Registered office address changed from 28 De Verdon Road Lutterworth LE17 4QP United Kingdom to 49 Doris Road Ashford TW15 1LS on 2021-03-11
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon27/11/2020
Registered office address changed from 15 Knebworth Close Birmingham B44 8RU United Kingdom to 28 De Verdon Road Lutterworth LE17 4QP on 2020-11-27
dot icon27/11/2020
Notification of Lerone Daly as a person with significant control on 2020-11-02
dot icon27/11/2020
Cessation of Connor Oreilly as a person with significant control on 2020-11-02
dot icon27/11/2020
Appointment of Mr Lerone Daly as a director on 2020-11-02
dot icon27/11/2020
Termination of appointment of Connor Oreilly as a director on 2020-11-02
dot icon09/09/2020
Registered office address changed from 156 Griffiths Drive Wolverhampton WV11 2JR United Kingdom to 15 Knebworth Close Birmingham B44 8RU on 2020-09-09
dot icon09/09/2020
Cessation of Daniel Mosedale as a person with significant control on 2020-08-24
dot icon09/09/2020
Notification of Connor Oreilly as a person with significant control on 2020-08-24
dot icon09/09/2020
Appointment of Mr Connor Oreilly as a director on 2020-08-24
dot icon01/07/2020
Termination of appointment of Daniel Mosedale as a director on 2019-11-20
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon11/09/2019
Registered office address changed from 18 Clifton Place Newport NP20 4EX United Kingdom to 156 Griffiths Drive Wolverhampton WV11 2JR on 2019-09-11
dot icon11/09/2019
Notification of Daniel Mosedale as a person with significant control on 2019-08-21
dot icon11/09/2019
Cessation of John Bancroft as a person with significant control on 2019-08-21
dot icon11/09/2019
Appointment of Mr Daniel Mosedale as a director on 2019-08-21
dot icon11/09/2019
Termination of appointment of John Bancroft as a director on 2019-08-21
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon27/09/2018
Registered office address changed from 14 Mees Close Luton LU3 4AZ England to 18 Clifton Place Newport NP20 4EX on 2018-09-27
dot icon27/09/2018
Notification of John Bancroft as a person with significant control on 2018-09-18
dot icon27/09/2018
Cessation of Suraaj Ahmed as a person with significant control on 2018-09-18
dot icon27/09/2018
Appointment of Mr John Bancroft as a director on 2018-09-18
dot icon27/09/2018
Termination of appointment of Suraaj Ahmed as a director on 2018-09-18
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/04/2018
Termination of appointment of Terence Dunne as a director on 2017-10-26
dot icon03/04/2018
Notification of Suraaj Ahmed as a person with significant control on 2018-03-23
dot icon03/04/2018
Appointment of Mr Suraaj Ahmed as a director on 2018-03-23
dot icon03/04/2018
Cessation of Matthew Colin Smith as a person with significant control on 2018-03-23
dot icon03/04/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Mees Close Luton LU3 4AZ on 2018-04-03
dot icon03/04/2018
Cessation of Terence Dunne as a person with significant control on 2017-10-26
dot icon03/04/2018
Termination of appointment of Matthew Colin Smith as a director on 2018-03-23
dot icon03/04/2018
Appointment of Mr Matthew Colin Smith as a director on 2017-10-26
dot icon03/04/2018
Notification of Matthew Colin Smith as a person with significant control on 2017-10-26
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon10/07/2017
Cessation of Peter Smithers as a person with significant control on 2016-10-12
dot icon17/05/2017
Registered office address changed from 42 Limes Avenue Swindon SN2 1QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-17
dot icon17/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon17/05/2017
Termination of appointment of Robert Papworth as a director on 2017-04-05
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon19/10/2016
Appointment of Robert Papworth as a director on 2016-10-12
dot icon19/10/2016
Termination of appointment of Peter Smithers as a director on 2016-10-12
dot icon19/10/2016
Registered office address changed from 2 New Terrace Cottage Church Road, Willian Letchworth Garden City SG6 2AF United Kingdom to 42 Limes Avenue Swindon SN2 1QQ on 2016-10-19
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon15/04/2016
Registered office address changed from 51 Court Road Malvern WR14 3BS United Kingdom to 2 New Terrace Cottage Church Road, Willian Letchworth Garden City SG6 2AF on 2016-04-15
dot icon15/04/2016
Termination of appointment of Richard Sykes as a director on 2016-04-06
dot icon15/04/2016
Appointment of Peter Smithers as a director on 2016-04-06
dot icon16/02/2016
Micro company accounts made up to 2015-07-31
dot icon08/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 51 Court Road Malvern WR14 3BS on 2015-12-08
dot icon08/12/2015
Termination of appointment of Graham Sangster as a director on 2015-11-26
dot icon08/12/2015
Appointment of Richard Sykes as a director on 2015-11-26
dot icon14/08/2015
Appointment of Graham Sangster as a director on 2015-08-05
dot icon13/08/2015
Termination of appointment of John Raeburn as a director on 2015-08-05
dot icon13/08/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-13
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 228 Fore Street Devonport Plymouth PL1 4FS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-26
dot icon26/03/2015
Termination of appointment of Gavin Reeves as a director on 2015-03-23
dot icon26/03/2015
Appointment of John Raeburn as a director on 2015-03-23
dot icon12/01/2015
Termination of appointment of Peter Coldham as a director on 2015-01-07
dot icon12/01/2015
Registered office address changed from 13 Kenilworth Close Borehamwood WD6 1QF United Kingdom to 228 Fore Street Devonport Plymouth PL1 4FS on 2015-01-12
dot icon12/01/2015
Appointment of Gavin Reeves as a director on 2015-01-07
dot icon27/11/2014
Appointment of Peter Coldham as a director on 2014-11-21
dot icon27/11/2014
Registered office address changed from 95 Ford Street Walsall WS2 9BW United Kingdom to 13 Kenilworth Close Borehamwood WD6 1QF on 2014-11-27
dot icon27/11/2014
Termination of appointment of Safeer Ayub as a director on 2014-11-21
dot icon11/08/2014
Appointment of Safeer Ayub as a director on 2014-08-01
dot icon11/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-01
dot icon11/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 95 Ford Street Walsall WS2 9BW on 2014-08-11
dot icon03/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Smithers
Director
06/04/2016 - 12/10/2016
-
Mr Lee Marsh
Director
26/02/2021 - 31/08/2022
1
Mr John Bancroft
Director
18/09/2018 - 21/08/2019
6
Mr Daniel Mosedale
Director
21/08/2019 - 20/11/2019
-
Mr Suraaj Ahmed
Director
23/03/2018 - 18/09/2018
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROCKAMIN SKILLS LTD

BROCKAMIN SKILLS LTD is an(a) Dissolved company incorporated on 03/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKAMIN SKILLS LTD?

toggle

BROCKAMIN SKILLS LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 17/10/2023.

Where is BROCKAMIN SKILLS LTD located?

toggle

BROCKAMIN SKILLS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BROCKAMIN SKILLS LTD do?

toggle

BROCKAMIN SKILLS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BROCKAMIN SKILLS LTD have?

toggle

BROCKAMIN SKILLS LTD had 1 employees in 2022.

What is the latest filing for BROCKAMIN SKILLS LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.