UKBizDB.co.uk

BROCOL ENGINEERS SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brocol Engineers Supplies Limited. The company was founded 47 years ago and was given the registration number 01273688. The firm's registered office is in COVENTRY. You can find them at 58 Hotchkiss Way, Binley Industrial Estate, Coventry, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BROCOL ENGINEERS SUPPLIES LIMITED
Company Number:01273688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1976
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:58 Hotchkiss Way, Binley Industrial Estate, Coventry, CV3 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leofric House, Binley Road, Coventry, England, CV3 1JN

Director31 January 2018Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director22 December 2020Active
42, St Andrews Crescent, Stratford Upon Avon, United Kingdom, CV37 9QL

Secretary04 May 2011Active
58, Hotchkiss Way, Binley Industrial Estate, Coventry, CV3 2RL

Secretary04 May 2011Active
90 Alwyn Road, Bilton, Rugby, CV22 7QX

Secretary-Active
58 Hotchkiss Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RL

Director13 November 2014Active
42 St Andrews Crescent, Stratford Upon Avon, CV37 9QL

Director01 July 1993Active
14 Birch Drive, Bilton, Rugby, CV22 7TQ

Director-Active
18 Home Close, Bubbenhall, Coventry, CV8 3JD

Director-Active

People with Significant Control

Jms Holdings Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Leofric House, Binley Road, Coventry, England, CV3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Bannister
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:58 Hotchkiss Way, Coventry, CV3 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Marie Kathleen Bannister
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:58 Hotchkiss Way, Coventry, CV3 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.