About

Registered Number: 05240188
Date of Incorporation: 23/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: PIGRAM & CO, 2 Burgess Cottages, Pound Hill, Little Dunmow, Essex, CM6 3HW

 

Brock Uk Ltd was registered on 23 September 2004 and has its registered office in Little Dunmow in Essex, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Andrew Mark 01 October 2004 - 1
BACHUS, Jan 23 September 2004 23 September 2004 1
Secretary Name Appointed Resigned Total Appointments
KLATT, Ferdinand 09 November 2007 30 March 2010 1
LANGE, Sylvia 30 March 2010 01 October 2012 1
PORTER, Anne Marie 09 December 2004 09 November 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 02 June 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP03 - Appointment of secretary 28 April 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363s - Annual Return 12 November 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.