UKBizDB.co.uk

BROEN-LAB LTD.

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

This company is commonly known as Broen-lab Ltd.. The company was founded 49 years ago and was given the registration number 01179101. The firm's registered office is in DUDLEY. You can find them at Unit 1 Castle Court 2, Castle Gate Way, Dudley, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BROEN-LAB LTD.
Company Number:01179101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director23 May 2022Active
Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director23 May 2022Active
Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director23 May 2022Active
10 Avon Drive, Eckington, Pershore, WR10 3BU

Secretary-Active
53 Summercourt Square, Kingswinford, DY6 9QJ

Secretary30 March 2001Active
37 Terry Drive, Walmley, Sutton Coldfield, B76 2PT

Secretary30 November 1995Active
54 Stratford Road, Bromsgrove, B60 1AU

Director30 March 2001Active
Rasmus Rask Alle 25, Dk 5250 Odemse Sv, Denmark,

Director01 January 2003Active
Skelvaenget 19, Assens 5610 Fyn, Denmark,

Director11 June 1997Active
Skelvaenget 19, Assens 5610 Fyn, Denmark,

Director11 February 1994Active
10 Avon Drive, Eckington, Pershore, WR10 3BU

Director01 July 2003Active
Bakkelyparken 41, Dk7100 Vejle, Denmark, FOREIGN

Director01 June 1995Active
Kildegade 13, 8300 Odder, Denmark,

Director01 February 2002Active
Skovbakken 51, Odense S, Denmark, FOREIGN

Director01 January 2006Active
Hannerupgaardsvej 42, Odense M, Denmark, FOREIGN

Director01 January 2006Active
Torohseyej, Torohseyej, Assens, Denmark, 5610

Director-Active
Rutlands Harecastle Court, Newcastle Road, Stoke On Trent, ST7 1UR

Director15 January 1996Active
53 Summercourt Square, Kingswinford, DY6 9QJ

Director01 July 2003Active
Spaettevej 32, 2680 Solroed Strand, Denmark, Denmark,

Director13 January 2015Active
Hedevej 6, 8660 Skanderborg, Denmark, Denmark,

Director01 August 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type small.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Capital

Capital alter shares redemption statement of capital.

Download
2017-03-16Resolution

Resolution.

Download
2016-12-08Accounts

Accounts with accounts type small.

Download
2016-11-03Auditors

Auditors resignation company.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.