BROCOL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BROCOL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02434172

Incorporation date

19/10/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1989)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon19/07/2024
Application to strike the company off the register
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/05/2023
Appointment of Mr Robert James O'malley as a director on 2023-05-15
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/11/2020
Change of details for Integrated Water Services Limited as a person with significant control on 2016-04-06
dot icon12/05/2020
Appointment of Mr Neil Richard Shailer as a director on 2020-04-29
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon23/05/2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 2019-05-10
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2019
Registered office address changed from C/O South Staffordshire Group Green Lane Walsall West Midlands WS2 7PD to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2019-05-16
dot icon16/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon16/05/2019
Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/02/2018
Termination of appointment of Christopher David Brown as a director on 2018-01-31
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Director's details changed for Christopher David Brown on 2012-06-01
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Mr Jason Richard Goodwin on 2012-07-25
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Director's details changed for Christopher David Brown on 2010-09-30
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon07/08/2009
Appointment terminated director robert harley
dot icon08/06/2009
Return made up to 06/06/09; full list of members
dot icon31/01/2009
Secretary's change of particulars / jason goodwin / 27/01/2009
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon14/02/2008
Full accounts made up to 2007-03-31
dot icon20/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon16/07/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon07/06/2007
Return made up to 06/06/07; full list of members
dot icon07/06/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Registered office changed on 26/01/07 from: vincients road bumpers farm industrial estate chippenham wiltshire SN14 6NQ
dot icon22/12/2006
Accounts for a small company made up to 2006-10-31
dot icon27/07/2006
Return made up to 06/06/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2005-10-31
dot icon22/06/2005
Return made up to 06/06/05; full list of members
dot icon08/04/2005
Accounts for a small company made up to 2004-10-31
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-10-31
dot icon11/09/2003
Full accounts made up to 2002-10-31
dot icon27/06/2003
Return made up to 06/06/03; full list of members
dot icon21/06/2002
Return made up to 06/06/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-10-31
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon28/03/2001
Amended full accounts made up to 2000-10-31
dot icon13/02/2001
Full accounts made up to 2000-10-31
dot icon04/08/2000
Return made up to 06/06/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-10-31
dot icon21/06/1999
Return made up to 06/06/99; no change of members
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Full accounts made up to 1998-10-31
dot icon02/07/1998
Return made up to 06/06/98; no change of members
dot icon12/02/1998
Full accounts made up to 1997-10-31
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/07/1997
Return made up to 06/06/97; full list of members
dot icon17/02/1997
Full accounts made up to 1996-10-31
dot icon27/06/1996
Return made up to 06/06/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-10-31
dot icon18/10/1995
Registered office changed on 18/10/95 from: 8 ingoldmells court edinburgh way corsham wiltshire SN13 9XN
dot icon05/06/1995
Return made up to 06/06/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Return made up to 06/06/94; full list of members
dot icon19/04/1994
Registered office changed on 19/04/94 from: unit 15 ingoldmells court corsham wiltshire SN13 9XN
dot icon11/04/1994
Accounts for a small company made up to 1993-10-31
dot icon20/07/1993
Full accounts made up to 1992-10-31
dot icon18/06/1993
New secretary appointed
dot icon18/06/1993
Return made up to 14/06/93; no change of members
dot icon11/09/1992
Return made up to 26/06/92; no change of members
dot icon24/06/1992
Full accounts made up to 1991-10-31
dot icon05/12/1991
Registered office changed on 05/12/91 from: the barn high street timsbury bath avon BA3 1HT
dot icon17/09/1991
Full accounts made up to 1990-10-31
dot icon04/07/1991
Return made up to 26/06/91; full list of members
dot icon19/04/1990
Accounting reference date notified as 31/10
dot icon29/11/1989
Ad 19/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1989
Director resigned
dot icon19/10/1989
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
31/03/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'malley, Robert James
Director
15/05/2023 - Present
83
Shailer, Neil Richard
Director
29/04/2020 - Present
20

Persons with Significant Control

0

No PSC data available.

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 BROCOL CONSULTANTS LIMITED

BROCOL CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 19/10/1989 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD. 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 BROCOL CONSULTANTS LIMITED?

toggle

BROCOL CONSULTANTS LIMITED is currently Dissolved. It was registered on 19/10/1989 and dissolved on 15/10/2024.

Where is BROCOL CONSULTANTS LIMITED located?

toggle

BROCOL CONSULTANTS LIMITED is registered at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD.

What does BROCOL CONSULTANTS LIMITED do?

toggle

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

What is the latest filing for BROCOL CONSULTANTS LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.