UKBizDB.co.uk

BROOMCO (2768) LIMITED

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

This company is commonly known as Broomco (2768) Limited. The company was founded 22 years ago and was given the registration number 04349694. The firm's registered office is in TRADING ESTATE HANDFORTH. You can find them at C/o Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROOMCO (2768) LIMITED
Company Number:04349694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Secretary01 May 2014Active
C/O Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, SK9 3RN

Director21 February 2022Active
C/O Companion Care Services Ltd, Epsom Avenue Stanley Green, Trading Estate Handforth, SK9 3RN

Director21 February 2022Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director01 May 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director21 February 2022Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Secretary31 January 2002Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary30 April 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary09 January 2002Active
Drewmain Stud, Avils Lane, Lower Stanton St Quintin, United Kingdom, SF14 6JA

Director20 September 2011Active
Parc Tawe Retail Park, Parc Tawe Link Road, Swansea, Wales, SA1 2AL

Director31 January 2002Active
Threeways, Charney Bassett, Wantage, United Kingdom, OX12 0EN

Director20 September 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director09 January 2002Active
11 Home Farmway, Parc Penllergear, SA4 1HF

Director31 January 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director09 January 2002Active

People with Significant Control

Elizabeth Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Wales
Address:Parc Tawe Retail Park, Parc Tawe Link Road, Swansea, Wales, SA1 2AL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint corporate director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.