BROSELEY FIRES LIMITED

Register to unlock more data on OkredoRegister

BROSELEY FIRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01620484

Incorporation date

08/03/1982

Size

Small

Contacts

Registered address

Registered address

19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon16/12/2022
Accounts for a small company made up to 2022-05-07
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon02/03/2022
Satisfaction of charge 2 in full
dot icon01/03/2022
Satisfaction of charge 1 in full
dot icon21/01/2022
Notification of Be Modern Holdings Limited as a person with significant control on 2022-01-21
dot icon14/01/2022
Cessation of Walter Bloodworth as a person with significant control on 2022-01-13
dot icon23/11/2021
Accounts for a small company made up to 2021-05-08
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-05-09
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon13/11/2019
Accounts for a small company made up to 2019-05-11
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-05-12
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon20/11/2017
Accounts for a small company made up to 2017-05-06
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon06/12/2016
Full accounts made up to 2016-05-07
dot icon28/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon15/11/2015
Accounts for a small company made up to 2015-05-09
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-05-10
dot icon02/10/2014
Termination of appointment of Richard Ian Appleby as a director on 2014-09-25
dot icon02/10/2014
Appointment of Mr Gregory Bloodworth as a director on 2014-10-02
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/05/2014
Registered office address changed from Western Approach South Shields Tyne and Wear NE33 5QZ on 2014-05-29
dot icon10/12/2013
Accounts for a small company made up to 2013-05-11
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon22/05/2013
Termination of appointment of John Reeves as a director
dot icon17/12/2012
Accounts for a small company made up to 2012-05-12
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr John Richard Harris on 2012-07-26
dot icon31/07/2012
Director's details changed for Richard Ian Appleby on 2012-07-26
dot icon31/07/2012
Director's details changed for John Robert Reeves on 2012-07-26
dot icon31/07/2012
Secretary's details changed for Mr John Richard Harris on 2012-07-26
dot icon16/11/2011
Accounts for a small company made up to 2011-05-07
dot icon04/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2010
Accounts for a small company made up to 2010-05-08
dot icon29/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 26/07/09; full list of members
dot icon24/06/2009
Appointment terminated secretary john reeves
dot icon24/06/2009
Appointment terminated director sheila reeves-herd
dot icon19/06/2009
Accounting reference date extended from 31/03/2010 to 09/05/2010
dot icon19/06/2009
Registered office changed on 19/06/2009 from knights way battlefield enterprise park shrewsbury shropshire SY1 3AB
dot icon10/06/2009
Director appointed richard ian appleby
dot icon10/06/2009
Director and secretary appointed john richard harris
dot icon26/03/2009
Return made up to 26/07/08; full list of members; amend
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 26/07/08; full list of members
dot icon20/08/2007
Return made up to 26/07/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 26/07/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 28/06/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 28/06/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 28/06/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 28/06/02; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 28/06/01; full list of members
dot icon09/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Registered office changed on 09/10/00 from: 87 hampton hill wellington shropshire TF1 2ER
dot icon20/09/2000
Return made up to 28/06/00; full list of members
dot icon20/09/2000
New secretary appointed
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon08/10/1999
Director resigned
dot icon25/08/1999
Return made up to 28/06/98; no change of members
dot icon27/07/1999
Return made up to 28/06/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 28/06/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Certificate of change of name
dot icon16/09/1996
Return made up to 28/06/96; full list of members
dot icon13/07/1995
Return made up to 28/06/95; full list of members
dot icon28/06/1995
Accounting reference date extended from 30/09 to 31/03
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Full accounts made up to 1994-09-30
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon08/07/1994
Return made up to 28/06/94; no change of members
dot icon20/01/1994
Auditor's resignation
dot icon05/07/1993
Return made up to 28/06/93; full list of members
dot icon28/04/1993
Full accounts made up to 1992-09-30
dot icon02/04/1992
Full accounts made up to 1991-09-30
dot icon16/09/1991
Return made up to 28/06/91; no change of members
dot icon13/12/1990
Full accounts made up to 1990-09-30
dot icon04/07/1990
Full accounts made up to 1989-09-30
dot icon04/07/1990
Return made up to 28/06/90; full list of members
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Return made up to 18/05/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-09-30
dot icon02/05/1989
Wd 19/04/89 ad 11/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1989
Registered office changed on 21/04/89 from: 19 lansdowne court brighton road purley surrey cr 22B
dot icon11/04/1988
Accounts made up to 1987-03-31
dot icon22/03/1988
Registered office changed on 22/03/88 from: queen street broseley shropshire TF12 5NA
dot icon22/03/1988
Accounting reference date extended from 31/03 to 30/09
dot icon23/02/1988
Certificate of change of name
dot icon17/02/1988
Director resigned;new director appointed
dot icon15/12/1987
Return made up to 21/09/87; full list of members
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon06/01/1987
Return made up to 22/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
07/05/2022
dot iconLast change occurred
07/05/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
07/05/2022
dot iconNext account date
07/05/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Bloodworth
Director
02/10/2014 - Present
13
Appleby, Richard Ian
Director
02/06/2009 - 25/09/2014
2
Mr John Richard Harris
Director
02/06/2009 - Present
10
Harris, John Richard
Secretary
02/06/2009 - Present
5
Reeves, John Robert
Secretary
01/03/2000 - 02/06/2009
-

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 BROSELEY FIRES LIMITED

BROSELEY FIRES LIMITED is an(a) Dissolved company incorporated on 08/03/1982 with the registered office located at 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BE. There are currently 3 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 BROSELEY FIRES LIMITED?

toggle

BROSELEY FIRES LIMITED is currently Dissolved. It was registered on 08/03/1982 and dissolved on 04/04/2023.

Where is BROSELEY FIRES LIMITED located?

toggle

BROSELEY FIRES LIMITED is registered at 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BE.

What does BROSELEY FIRES LIMITED do?

toggle

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

What is the latest filing for BROSELEY FIRES LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.