This company is commonly known as Broomco 4263 Limited. The company was founded 86 years ago and was given the registration number 00339801. The firm's registered office is in NORTHWICH. You can find them at 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BROOMCO 4263 LIMITED |
---|---|---|
Company Number | : | 00339801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1938 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, England, CW9 7UA | Director | 31 December 1993 | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA | Director | 27 November 2023 | Active |
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE | Secretary | 14 March 1997 | Active |
112 Wantage Road, Wallingford, OX10 0LX | Secretary | - | Active |
10 Hazel Drive, Armitage, Rugeley, WS15 4TZ | Secretary | 24 June 1997 | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, England, CW9 7UA | Secretary | 02 July 2007 | Active |
34 Sumatra Road, West Hampstead, London, NW6 1PU | Secretary | - | Active |
12 Elmhurst Lodge Farm, Bridgnorth, WV15 5DJ | Secretary | 20 July 2000 | Active |
34 Grosvenor Terrace, York, YO3 7AG | Director | 30 June 1992 | Active |
7 Lathkill Close, West Hallam, Ilkeston, DE7 6NJ | Director | 30 June 1992 | Active |
Wykin House, Wykin, Hinckley, LE10 3PN | Director | - | Active |
River View, Steel Mills, Keynsham, BS31 1EZ | Director | 01 October 2000 | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA | Director | 03 January 2017 | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA | Director | 12 July 2016 | Active |
Meadow Court, Briggs Lane, Pant, Oswestry, SY10 8PS | Director | 31 March 1994 | Active |
Unit 4, Jamage Road Industrial Estate, Talke Pits Stoke On Trent, ST7 1XW | Director | 31 December 1993 | Active |
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN | Director | 03 July 1995 | Active |
6 Wheelock Close, Alsager, Stoke On Trent, ST7 2NY | Director | 03 September 1991 | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA | Director | 04 April 2019 | Active |
149 Sandbach Road, Rode Heath, Stoke On Trent, ST7 3RZ | Director | 31 December 1993 | Active |
24 Oakfield Road, Huddersfield, HD2 2XF | Director | 21 January 1997 | Active |
Yew House, Freasley, Tamworth, B78 2EY | Director | - | Active |
Southfield Coventry Road, Kenilworth, CV8 2FT | Director | - | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 21 January 1997 | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, England, CW9 7UA | Director | 22 April 2013 | Active |
31 Barlings Road, Harpenden, AL5 2AW | Director | - | Active |
72 Spindlewood, Elloughton, Brough, HU15 1LL | Director | - | Active |
253 Hills Road, Cambridge, CB2 2RP | Director | 28 January 2002 | Active |
10 Newton Road, Newton Solney, Burton On Trent, DE15 OSX | Director | - | Active |
24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, England, CW9 7UA | Director | 31 October 1997 | Active |
The Old Coach House Mill Lane, Sheepy Parva, Atherstone, CV9 3RL | Director | - | Active |
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP | Director | 21 January 1997 | Active |
Flat 603 Shad Thames, London, SE1 2YL | Director | 18 July 1994 | Active |
15 Creighton Avenue, Muswell Hill, London, N10 1NX | Director | 21 May 1991 | Active |
1 Conduit Lane, Bridgnorth, WV16 5BW | Director | - | Active |
Veneto Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Cheshire Avenue, Northwich, England, CW9 7UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Incorporation | Memorandum articles. | Download |
2021-05-20 | Capital | Legacy. | Download |
2021-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-20 | Insolvency | Legacy. | Download |
2021-05-20 | Resolution | Resolution. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.