UKBizDB.co.uk

BROOMCO LIMITED

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

This company is commonly known as Broomco Limited. The company was founded 33 years ago and was given the registration number 02532541. The firm's registered office is in CAMBERLEY. You can find them at Minekeep House, Bridge Road, Camberley, Surrey. This company's SIC code is 25620 - Machining.

Company Information

Name:BROOMCO LIMITED
Company Number:02532541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Minekeep House, Bridge Road, Camberley, Surrey, GU15 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director10 March 2020Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director10 March 2020Active
Engineering & Developments, Gosport Street, Lymington, England, SO41 9BB

Director01 January 2021Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Secretary-Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director13 March 2007Active
Langhurst House, Chiddingfold, GU8 4XP

Director-Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director-Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director-Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director12 March 2008Active
Minekeep House, Bridge Road, Camberley, GU15 2QZ

Director12 September 2006Active

People with Significant Control

Enhanced Engineering Group Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Seamus David Lyons
Notified on:20 August 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Minekeep House, Camberley, GU15 2QZ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Change of name

Change of name notice.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-16Incorporation

Memorandum articles.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.