BROMWICH INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BROMWICH INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03258424

Incorporation date

03/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon09/02/2026
Return of final meeting in a members' voluntary winding up
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon01/04/2025
Micro company accounts made up to 2024-10-27
dot icon11/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-10-27
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Declaration of solvency
dot icon12/11/2024
Registered office address changed from 5 Thorney Road Sutton Coldfield West Midlands B74 3HT England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-11-12
dot icon06/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon03/10/2024
Registered office address changed from 7 High Bullen Upper High Street Wednesbury West Midlands WS10 7HQ to 5 Thorney Road Sutton Coldfield West Midlands B74 3HT on 2024-10-03
dot icon07/05/2024
Change of details for a person with significant control
dot icon08/04/2024
Micro company accounts made up to 2024-01-31
dot icon02/04/2024
Notification of Gaynor Margaret Nuttall as a person with significant control on 2016-04-06
dot icon08/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon12/09/2023
Satisfaction of charge 1 in full
dot icon27/04/2023
Micro company accounts made up to 2023-01-31
dot icon11/11/2022
Confirmation statement made on 2022-10-03 with updates
dot icon12/07/2022
Statement of capital on 2022-06-20
dot icon05/05/2022
Micro company accounts made up to 2022-01-31
dot icon16/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon01/04/2021
Micro company accounts made up to 2021-01-31
dot icon20/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon19/06/2020
Micro company accounts made up to 2020-01-31
dot icon14/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon05/06/2019
Micro company accounts made up to 2019-01-31
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-01-31
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon25/04/2017
Micro company accounts made up to 2017-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Registered office address changed from Moor House Carters Green West Bromwich B70 9LW to 7 High Bullen Upper High Street Wednesbury West Midlands WS10 7HQ on 2015-08-20
dot icon27/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon05/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon07/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon07/10/2009
Director's details changed for Kenneth James Nuttall on 2009-10-03
dot icon07/10/2009
Director's details changed for Gaynor Margaret Nuttall on 2009-10-03
dot icon16/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/11/2008
Return made up to 03/10/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/10/2007
Return made up to 03/10/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon12/10/2006
Return made up to 03/10/06; full list of members
dot icon24/11/2005
Return made up to 03/10/05; full list of members
dot icon21/09/2005
Group of companies' accounts made up to 2005-01-31
dot icon16/11/2004
Return made up to 03/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2004-01-31
dot icon12/08/2004
£ ic 7378/6941 31/07/04 £ sr 437@1=437
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon14/10/2003
Return made up to 03/10/03; full list of members
dot icon11/09/2003
£ ic 7815/7378 31/07/03 £ sr 437@1=437
dot icon13/12/2002
Return made up to 03/10/02; full list of members
dot icon29/11/2002
Full accounts made up to 2002-01-31
dot icon10/09/2002
£ sr 437@1 18/07/97
dot icon18/12/2001
Return made up to 03/10/01; full list of members
dot icon18/12/2001
£ ic 8689/8252 31/07/01 £ sr 437@1=437
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
Secretary resigned
dot icon24/10/2001
Full accounts made up to 2001-01-31
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Secretary resigned;director resigned
dot icon11/12/2000
Return made up to 03/10/00; full list of members
dot icon13/10/2000
£ ic 9126/8689 31/07/00 £ sr 437@1=437
dot icon13/09/2000
Full group accounts made up to 2000-01-31
dot icon08/03/2000
Return made up to 03/10/99; full list of members; amend
dot icon17/02/2000
Return made up to 03/10/99; full list of members
dot icon20/01/2000
£ ic 9563/9126 31/07/99 £ sr 437@1=437
dot icon20/01/2000
£ sr 437@1 31/07/98
dot icon19/10/1999
Full group accounts made up to 1999-01-31
dot icon21/10/1998
Return made up to 03/10/98; full list of members
dot icon09/09/1998
Full group accounts made up to 1998-01-31
dot icon02/10/1997
Statement of affairs
dot icon02/10/1997
Particulars of contract relating to shares
dot icon02/10/1997
Ad 18/07/97--------- £ si 1698@1
dot icon29/09/1997
Return made up to 03/10/97; full list of members
dot icon17/09/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon12/09/1997
Statement of affairs
dot icon12/09/1997
Ad 18/07/97--------- £ si 1700@1=1700 £ ic 6602/8302
dot icon04/08/1997
Particulars of mortgage/charge
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Conve 18/07/97
dot icon27/07/1997
Ad 18/07/97--------- £ si 6600@1=6600 £ ic 2/6602
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
£ nc 100/10000 18/07/97
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New secretary appointed;new director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Secretary resigned;director resigned
dot icon27/07/1997
Director resigned
dot icon03/10/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/10/2024
dot iconNext account date
27/10/2025
dot iconNext due on
27/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
511.14K
-
0.00
-
-
2023
0
491.70K
-
0.00
-
-
2024
0
21.13K
-
0.00
-
-
2024
0
21.13K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

21.13K £Descended-95.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Simon Nicholas
Director
03/10/1996 - 18/07/1997
30
Mr Kenneth James Nuttall
Director
18/07/1997 - Present
3
Aspell, Jayne Louise
Director
03/10/1996 - 18/07/1997
10
George, Philip Simon
Director
18/07/1997 - 08/02/2001
2
Cross, Beverley Jayne
Director
18/07/1997 - 08/02/2001
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMWICH INSURANCE CONSULTANTS LIMITED

BROMWICH INSURANCE CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 03/10/1996 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMWICH INSURANCE CONSULTANTS LIMITED?

toggle

BROMWICH INSURANCE CONSULTANTS LIMITED is currently Liquidation. It was registered on 03/10/1996 .

Where is BROMWICH INSURANCE CONSULTANTS LIMITED located?

toggle

BROMWICH INSURANCE CONSULTANTS LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does BROMWICH INSURANCE CONSULTANTS LIMITED do?

toggle

BROMWICH INSURANCE CONSULTANTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BROMWICH INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 09/02/2026: Return of final meeting in a members' voluntary winding up.