UKBizDB.co.uk

BROOMCO (3019) LIMITED

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

This company is commonly known as Broomco (3019) Limited. The company was founded 21 years ago and was given the registration number 04528518. The firm's registered office is in ROTHERHAM. You can find them at Sunway House, Canklow Meadows, Rotherham, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROOMCO (3019) LIMITED
Company Number:04528518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Sunway House, Canklow Meadows, Rotherham, South Yorkshire, S60 2XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Secretary13 November 2015Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Director11 December 2002Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Director13 November 2015Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Director24 January 2017Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Secretary11 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary06 September 2002Active
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE

Director18 October 2004Active
48 Wigginton Road, York, YO31 8HT

Director08 May 2006Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Director17 December 2002Active
Grange Barn, Marston Lane, East Farndon, LE16 9SL

Director17 December 2002Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Director11 December 2002Active
139 East Bawtry Road, Rotherham, S60 4LQ

Director17 December 2002Active
Sunway House, Canklow Meadows, Rotherham, S60 2XR

Director17 December 2002Active
8 Oaklands Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PH

Director26 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director06 September 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director06 September 2002Active

People with Significant Control

Leger Shearings Group (Property) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sunway House, Canklow Meadows Industrial Estate, Rotherham, England, S60 2XR
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type full.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-11-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.