BROMFORD TECHNOLOGIES LEICESTER LIMITED

Register to unlock more data on OkredoRegister

BROMFORD TECHNOLOGIES LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07185895

Incorporation date

11/03/2010

Size

Dormant

Contacts

Registered address

Registered address

129 Scudamore Road, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon23/03/2022
Termination of appointment of Jarrod Mark Christie-Smith as a director on 2022-01-31
dot icon26/01/2022
Registered office address changed from Pegasus House 1 Bromford Erdington Birmingham B24 8DW to 129 Scudamore Road Leicester LE3 1UQ on 2022-01-26
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/07/2021
Appointment of Mr Kevin Michael Vicha as a director on 2021-06-30
dot icon03/07/2021
Termination of appointment of Gary Jesse Lowe as a director on 2021-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon09/07/2020
Termination of appointment of Michael John Stock as a director on 2020-06-29
dot icon09/07/2020
Termination of appointment of Trevor James Swales as a director on 2020-05-20
dot icon09/07/2020
Appointment of Mr Jarrod Mark Christie-Smith as a director on 2020-05-22
dot icon09/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon13/11/2019
Registration of charge 071858950008, created on 2019-11-05
dot icon06/11/2019
Satisfaction of charge 071858950005 in full
dot icon05/11/2019
Registration of charge 071858950007, created on 2019-11-05
dot icon05/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/06/2018
Registration of charge 071858950006, created on 2018-06-05
dot icon04/04/2018
Registration of charge 071858950005, created on 2018-03-29
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/11/2016
Satisfaction of charge 071858950004 in full
dot icon06/05/2016
Satisfaction of charge 071858950002 in full
dot icon06/05/2016
Satisfaction of charge 071858950003 in full
dot icon07/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/03/2016
Appointment of Michael John Stock as a director on 2016-03-16
dot icon24/03/2016
Appointment of Trevor James Swales as a director on 2016-03-16
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2015
Registration of charge 071858950004, created on 2015-07-20
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/06/2014
Termination of appointment of Michael Smith as a director
dot icon11/06/2014
Termination of appointment of Jeffrey Walker as a director
dot icon19/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/08/2013
Satisfaction of charge 1 in full
dot icon13/08/2013
Memorandum and Articles of Association
dot icon13/08/2013
Resolutions
dot icon09/08/2013
Registration of charge 071858950003
dot icon03/08/2013
Registration of charge 071858950002
dot icon23/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-03-31
dot icon08/11/2011
Miscellaneous
dot icon16/05/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon08/10/2010
Duplicate mortgage certificatecharge no:1
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon21/04/2010
Appointment of Mr Jeffrey Ian Walker as a director
dot icon21/04/2010
Appointment of Michael David Smith as a director
dot icon21/04/2010
Appointment of Gary Jesse Lowe as a director
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon21/04/2010
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon20/04/2010
Memorandum and Articles of Association
dot icon20/04/2010
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2010-04-20
dot icon15/04/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon15/04/2010
Termination of appointment of Ruth Bracken as a director
dot icon15/04/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon15/04/2010
Termination of appointment of Travers Smith Limited as a director
dot icon15/04/2010
Certificate of change of name
dot icon15/04/2010
Change of name notice
dot icon11/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.50M
-
0.00
-
-
2022
-
2.50M
-
0.00
-
-
2022
-
2.50M
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.50M £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
11/03/2010 - 08/04/2010
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
11/03/2010 - 08/04/2010
737
TRAVERS SMITH LIMITED
Corporate Director
11/03/2010 - 08/04/2010
370
Swales, Trevor James
Director
16/03/2016 - 20/05/2020
20
Lowe, Gary Jesse
Director
08/04/2010 - 30/06/2021
4

Persons with Significant Control

1
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 BROMFORD TECHNOLOGIES LEICESTER LIMITED

BROMFORD TECHNOLOGIES LEICESTER LIMITED is an(a) Dissolved company incorporated on 11/03/2010 with the registered office located at 129 Scudamore Road, Leicester LE3 1UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMFORD TECHNOLOGIES LEICESTER LIMITED?

toggle

BROMFORD TECHNOLOGIES LEICESTER LIMITED is currently Dissolved. It was registered on 11/03/2010 and dissolved on 22/08/2023.

Where is BROMFORD TECHNOLOGIES LEICESTER LIMITED located?

toggle

BROMFORD TECHNOLOGIES LEICESTER LIMITED is registered at 129 Scudamore Road, Leicester LE3 1UQ.

What does BROMFORD TECHNOLOGIES LEICESTER LIMITED do?

toggle

BROMFORD TECHNOLOGIES LEICESTER LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BROMFORD TECHNOLOGIES LEICESTER LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.