About

Registered Number: 04153734
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 26 Cheapside, Wakefield, WF1 2TF,

 

Founded in 2001, Brocol Mechanical Services Ltd are based in Wakefield. We do not know the number of employees at the organisation. Colton, Diane, Colton, Albert Joseph, Colton, Paul Andrew, Graham, Trevor George are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTON, Albert Joseph 11 November 2002 - 1
COLTON, Paul Andrew 05 February 2001 11 November 2002 1
GRAHAM, Trevor George 05 February 2001 11 November 2002 1
Secretary Name Appointed Resigned Total Appointments
COLTON, Diane 05 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 May 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 April 2015
SH08 - Notice of name or other designation of class of shares 08 July 2014
CC04 - Statement of companies objects 08 July 2014
RESOLUTIONS - N/A 04 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 22 October 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 February 2010
MEM/ARTS - N/A 04 November 2009
CERTNM - Change of name certificate 01 November 2009
CONNOT - N/A 01 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 20 February 2008
MEM/ARTS - N/A 13 July 2007
AA - Annual Accounts 12 July 2007
CERTNM - Change of name certificate 09 July 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 23 July 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.