UKBizDB.co.uk

BROGLIA PRESS 86 LIMITED

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

This company is commonly known as Broglia Press 86 Limited. The company was founded 43 years ago and was given the registration number 01523936. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 7487 - Other business activities.

Company Information

Name:BROGLIA PRESS 86 LIMITED
Company Number:01523936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1980
End of financial year:30 June 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director09 July 2009Active
Skeffington Court, Skeffington, LE7 9YE

Secretary-Active
7 Heritage Gardens, Didsbury, Manchester, M20 5HJ

Secretary01 June 2001Active
7 Greenway, Child Okeford, Blandford Forum, DT11 8DZ

Secretary17 June 1999Active
61 Lankton Close, Beckenham, BR3 5DZ

Secretary01 April 2005Active
Waltham House 223 Farleigh Road, Warlingham, CR6 9EL

Secretary01 December 1994Active
Skeffington Court, Skeffington, LE7 9YE

Director-Active
11 Prospect Place, Bromley, BR2 8HT

Director01 February 2001Active
7 Heritage Gardens, Didsbury, Manchester, M20 5HJ

Director01 June 2001Active
7 Greenway, Child Okeford, Blandford Forum, DT11 8DZ

Director01 July 1997Active
5 Caledon Road, Poole, BH14 9NL

Director30 December 1994Active
Furlong House, Font Well Drive, Alton, GU34 2TN

Director-Active
63 Harland Road, Southbourne, Bournemouth, BH6 4DW

Director02 April 2001Active
22 The Tollgate, Turnpike Mews, Fareham, PO16 7FG

Director28 April 2006Active
39 Coles Lane, Milborne St Andrew, Blandford Forum, DT11 0LG

Director01 April 2003Active
Waltham House 223 Farleigh Road, Warlingham, CR6 9EL

Director01 December 1994Active
85 Swarraton, Alresford, SO24 9TQ

Director01 April 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-01-10Restoration

Restoration order of court.

Download
2012-11-02Gazette

Gazette dissolved liquidation.

Download
2012-08-02Insolvency

Liquidation in administration move to dissolution.

Download
2012-04-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-10-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-10-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-10-14Insolvency

Liquidation in administration extension of period.

Download
2011-08-17Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2011-08-17Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2011-06-20Insolvency

Liquidation in administration resignation of administrator.

Download
2011-06-20Insolvency

Liquidation in administration resignation of administrator.

Download
2011-05-13Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-12-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-12-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2010-11-18Insolvency

Liquidation in administration proposals.

Download
2010-11-03Address

Change registered office address company with date old address.

Download
2010-10-13Insolvency

Liquidation in administration appointment of administrator.

Download
2010-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-27Officers

Change person director company with change date.

Download
2010-06-07Accounts

Accounts with accounts type full.

Download
2009-09-07Address

Legacy.

Download
2009-09-07Officers

Legacy.

Download
2009-09-07Officers

Legacy.

Download
2009-08-22Mortgage

Legacy.

Download
2009-08-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.