UKBizDB.co.uk

BROOMCO (4266) LIMITED

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

This company is commonly known as Broomco (4266) Limited. The company was founded 11 years ago and was given the registration number 08664988. The firm's registered office is in CREWE. You can find them at 9a Marshfield Bank, , Crewe, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOMCO (4266) LIMITED
Company Number:08664988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9a Marshfield Bank, Crewe, Cheshire, CW2 8UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Secretary27 October 2022Active
Unit 9a, Marshfield Bank Employment Park, Middlewich Road, Crewe, United Kingdom, CW2 8UY

Director13 October 2023Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Director27 October 2022Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Director27 October 2022Active
Unit 9a, Marshfield Bank Employment Park, Middlewich Road, Crewe, United Kingdom, CW2 8UY

Director13 October 2023Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Director27 October 2022Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director27 October 2022Active
Sterne House, Lodge Lane, Derby, England, DE1 3WD

Secretary19 May 2015Active
330, Blaisdell Road, Orangeburg, United States,

Secretary19 May 2015Active
9a, Marshfield Bank, Crewe, United Kingdom, CW2 8UY

Director27 August 2013Active
10, Clovernook Road, Alfreton, DE55 4RF

Director20 November 2013Active
9a, Marshfield Bank, Crewe, United Kingdom, CW2 8UY

Director27 August 2013Active
Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, England, B3 1JL

Director31 October 2013Active
C/O Turbine Services Limited, Venture Building, Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0SP

Director10 May 2021Active
Venture Building, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director26 June 2020Active
10, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director06 April 2018Active
9a, Marshfield Bank, Crewe, CW2 8UY

Director19 May 2015Active
440, Sawgrass Corporate Parkway, Suite 210b, Sunrise, United States,

Director20 November 2013Active
3000 Bayport Drive, Suite 880, Tampa, Florida, United States,

Director20 November 2013Active
9a, Marshfield Bank, Crewe, England, CW2 8UY

Director05 August 2022Active
1, Grangemere, Stirchley, Telford, England, TF3 1QX

Director31 October 2013Active
9a, Marshfield Bank, Crewe, United Kingdom, CW2 8UY

Director27 August 2013Active
9a, Marshfield Bank, Crewe, United Kingdom, CW2 8UY

Director27 August 2013Active
The Mount, 21 Manor Avenue, Crewe, England, CW2 8BD

Director31 October 2013Active
9a, Marshfield Bank, Crewe, CW2 8UY

Director01 June 2016Active

People with Significant Control

Trac Holdings Limited
Notified on:27 October 2022
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W1s Directors Limited
Notified on:27 October 2022
Status:Active
Country of residence:England
Address:4th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Significant influence or control
Chromalloy Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Clover Nook Road, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.