BROCOL MECHANICAL SERVICES LIMITED
WAKEFIELD PROPIPE PLUMBING & HEATING LIMITED BROCOL MECHANICAL SERVICES LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2TF

Company number 04153734
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address 26 CHEAPSIDE, WAKEFIELD, ENGLAND, WF1 2TF
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Registered office address changed from 14 Rishworth Street Wakefield West Yorkshire WF1 3BY to 26 Cheapside Wakefield WF1 2TF on 5 May 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BROCOL MECHANICAL SERVICES LIMITED are www.brocolmechanicalservices.co.uk, and www.brocol-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Brocol Mechanical Services Limited is a Private Limited Company. The company registration number is 04153734. Brocol Mechanical Services Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Brocol Mechanical Services Limited is 26 Cheapside Wakefield England Wf1 2tf. . COLTON, Diane is a Secretary of the company. COLTON, Albert Joseph is a Director of the company. COLTON, Paul Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLTON, Paul Andrew has been resigned. Director GRAHAM, Trevor George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
COLTON, Diane
Appointed Date: 05 February 2001

Director
COLTON, Albert Joseph
Appointed Date: 11 November 2002
80 years old

Director
COLTON, Paul Andrew
Appointed Date: 01 October 2012
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Director
COLTON, Paul Andrew
Resigned: 11 November 2002
Appointed Date: 05 February 2001
57 years old

Director
GRAHAM, Trevor George
Resigned: 11 November 2002
Appointed Date: 05 February 2001
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Persons With Significant Control

Mr Albert Joseph Colton
Notified on: 24 March 2017
80 years old
Nature of control: Ownership of shares – 75% or more

BROCOL MECHANICAL SERVICES LIMITED Events

05 May 2017
Confirmation statement made on 21 April 2017 with updates
05 May 2017
Registered office address changed from 14 Rishworth Street Wakefield West Yorkshire WF1 3BY to 26 Cheapside Wakefield WF1 2TF on 5 May 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

21 Apr 2016
Secretary's details changed for Diane Colton on 21 April 2016
...
... and 49 more events
09 Feb 2001
New secretary appointed
09 Feb 2001
New director appointed
09 Feb 2001
New director appointed
09 Feb 2001
Registered office changed on 09/02/01 from: 12 york place leeds west yorkshire LS1 2DS
05 Feb 2001
Incorporation