UKBizDB.co.uk

BROOMCO (3554) LIMITED

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

This company is commonly known as Broomco (3554) Limited. The company was founded 19 years ago and was given the registration number 05234802. The firm's registered office is in HULL. You can find them at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOMCO (3554) LIMITED
Company Number:05234802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, England, HU3 4UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Secretary14 February 2019Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 April 2023Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 April 2024Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director02 August 2021Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 July 2018Active
47 Grove Lane, Headingley, Leeds, LS6 4EQ

Secretary31 December 2006Active
63a, Lillington Road, Leamington Spa, United Kingdom, CV32 6LF

Secretary04 October 2011Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Secretary01 November 2017Active
216 Sleaford Road, Boston, PE21 7PG

Secretary01 April 2005Active
5 Spinney Walk, Hull, HU4 6XG

Secretary08 October 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 September 2004Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director14 November 2012Active
Highgate, Bell Lane, Cossington, TA7 8LS

Director31 May 2006Active
Flat 2 The Grange, Harlow Oval, Harrogate, HG2 0DS

Director27 November 2006Active
47 Grove Lane, Headingley, Leeds, LS6 4EQ

Director27 November 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 September 2004Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director08 September 2011Active
14 Dartmouth Road, Highland Mills, New York, Usa,

Director08 October 2004Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Director09 December 2016Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director14 November 2012Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Director09 December 2016Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Director01 November 2017Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Director24 April 2013Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director09 December 2016Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Director30 June 2015Active
Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, HU3 4EN

Director09 December 2016Active
Brookshill Farm, Gayton Le Marsh, North Alford, LN13 0NS

Director08 October 2004Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 November 2017Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director08 September 2011Active
White Place, River Road Taplow, Maidenhead, SL6 0BG

Director13 January 2005Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director31 July 2018Active
Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, England, HU3 4UN

Director01 November 2017Active
The Chumleys, Crabtree Lane Cold Ashby, Northampton, NN6 6EF

Director08 October 2004Active
22 Flitwick Road, Ampthill, Bedfordshire, MK45 2RP

Director08 October 2004Active
147, Rue Des Romans, Bagneux, France, 49400

Director08 October 2004Active

People with Significant Control

Innovation Network Corporation Of Japan
Notified on:14 December 2016
Status:Active
Country of residence:Japan
Address:1-4-1, 21st Floor, Marunouchi Eiraku Building, Chiyoda-Ku, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Nagatanien Holdings Co Ltd
Notified on:14 December 2016
Status:Active
Country of residence:Japan
Address:36-1, Nishi Shimbashi, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Canada Square Nominees (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Significant influence or control
Endless Fund Ii A
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Endless Fund Ii B
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Significant influence or control
Caird Shackleton Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Brook Street, London, England, W1K 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control as firm

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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-08-04Capital

Second filing capital allotment shares.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-10Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.