UKBizDB.co.uk

BROOMCO (4110) LIMITED

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

This company is commonly known as Broomco (4110) Limited. The company was founded 16 years ago and was given the registration number 06397440. The firm's registered office is in READING. You can find them at Interserve House Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROOMCO (4110) LIMITED
Company Number:06397440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director31 December 2020Active
Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director22 June 2021Active
17 Woodlands Lane, Quarndon, Derby, DE22 5JU

Secretary31 October 2007Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Secretary01 August 2012Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Secretary31 July 2008Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Secretary04 December 2014Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary29 October 2010Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary25 May 2011Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary12 October 2007Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2012Active
17 Woodlands Lane, Quarndon, Derby, DE22 5JU

Director31 October 2007Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Director03 October 2012Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director01 June 2020Active
Interserve House, Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU

Director28 January 2011Active
Interserve Learning & Employment, 12 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director26 October 2018Active
6 Foxglove Close, Rugby, CV23 0TS

Director31 October 2007Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Director31 October 2007Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director04 December 2014Active
Tranby Top Street, Northend, Leamington Spa, CV47 2TN

Director31 October 2007Active
Interserve House Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director14 November 2016Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director02 October 2020Active
Wortley Bank Farm, Bank Lane, Wortley, Sheffield, S35 7DG

Director11 June 2008Active
Interserve, 12 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director23 January 2020Active
17, Wollescote Drive, Solihull, England, B91 3YN

Director02 February 2009Active
12, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director25 May 2011Active
395, George Road, Erdington, Birmingham, England, B23 7RZ

Director04 December 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director12 October 2007Active

People with Significant Control

Interserve Service Futures Limited
Notified on:02 October 2020
Status:Active
Country of residence:United Kingdom
Address:Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esg Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.