Warning: file_put_contents(c/8f563e2c855505c6fd55feb9bda111b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bromak Limited, BL1 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROMAK LIMITED

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

This company is commonly known as Bromak Limited. The company was founded 21 years ago and was given the registration number 04679236. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BROMAK LIMITED
Company Number:04679236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, BL1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Director17 October 2012Active
68, Cornhill, London, England, EC3V 3QX

Director24 May 2021Active
68, Cornhill, London, England, EC3V 3QX

Director24 May 2021Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary11 April 2003Active
12 Woods Lane, Cheadle Hulme, Cheadle Stockport, SK8 7JX

Secretary26 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2003Active
Atria, Spa Road, Bolton, BL1 4AG

Director01 July 2010Active
68, Cornhill, London, England, EC3V 3QX

Director01 March 2003Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director17 November 2015Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director17 October 2012Active
4 Longmeadow, Cheadle Hulme, SK8 7ER

Director26 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 2003Active

People with Significant Control

Fawkes & Reece Group Limited
Notified on:24 May 2021
Status:Active
Country of residence:England
Address:68, Cornhill, London, England, EC3V 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Symes Brooks Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Capital

Second filing capital allotment shares.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-18Capital

Capital statement capital company with date currency figure.

Download
2021-11-18Capital

Legacy.

Download
2021-11-18Insolvency

Legacy.

Download
2021-11-18Resolution

Resolution.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Address

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

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.