About

Registered Number: 01273688
Date of Incorporation: 18/08/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: 58 Hotchkiss Way, Binley Industrial Estate, Coventry, CV3 2RL

 

Having been setup in 1976, Brocol Engineers Supplies Ltd have registered office in Coventry, it's status is listed as "Active". We do not know the number of employees at this company. Bannister, Stephen John, Bannister, Stephen John, Bannister, Marie Kathleen, Bannister, Stephen John, Colbert, Margaret Joan, Tipper, Barry are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Marie Kathleen 13 November 2014 31 January 2018 1
BANNISTER, Stephen John 01 July 1993 31 January 2018 1
COLBERT, Margaret Joan N/A 11 April 1994 1
TIPPER, Barry N/A 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Stephen John 04 May 2011 31 January 2018 1
BANNISTER, Stephen John 04 May 2011 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 20 September 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 07 October 2011
SH03 - Return of purchase of own shares 13 June 2011
AA - Annual Accounts 19 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AP03 - Appointment of secretary 17 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 11 May 2011
SH06 - Notice of cancellation of shares 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
RESOLUTIONS - N/A 28 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 01 September 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 22 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
RESOLUTIONS - N/A 02 September 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 07 October 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 22 August 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 20 September 1994
287 - Change in situation or address of Registered Office 19 April 1994
395 - Particulars of a mortgage or charge 30 December 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 16 September 1993
288 - N/A 02 August 1993
AA - Annual Accounts 24 September 1992
363b - Annual Return 24 September 1992
288 - N/A 14 July 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
288 - N/A 05 April 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 18 August 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.