UKBizDB.co.uk

BROOMCO (4276) LIMITED

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

This company is commonly known as Broomco (4276) Limited. The company was founded 9 years ago and was given the registration number 09318834. The firm's registered office is in LONDON. You can find them at Pennine Place, 2a Charing Cross Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROOMCO (4276) LIMITED
Company Number:09318834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary31 May 2023Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director31 May 2023Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director21 January 2020Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director05 December 2016Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary12 January 2022Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary01 August 2017Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary25 April 2019Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary12 May 2022Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Secretary30 April 2020Active
16a The Vinery, New Longton, Preston, United Kingdom, PR4 4YB

Director19 November 2014Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director05 December 2016Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director05 December 2016Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director19 November 2014Active
16a The Vinery, New Longton, Preston, United Kingdom, PR4 4YB

Director19 November 2014Active
Augustine House, Austin Friars, London, United Kingdom, EC2N 2HA

Director19 November 2014Active

People with Significant Control

The Clearway Group Limited
Notified on:14 October 2016
Status:Active
Country of residence:United Kingdom
Address:Pennine Place, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Quinlan
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Fountain House, Anchor Boulevard, Dartford, England, DA2 6QH
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
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Officers

Change person director company with change date.

Download
2023-06-10Officers

Termination director company with name termination date.

Download
2023-06-10Officers

Appoint person secretary company with name date.

Download
2023-06-10Officers

Appoint person director company with name date.

Download
2023-06-10Officers

Termination secretary company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.