UKBizDB.co.uk

BROOMFIELD LABOUR HIRE LTD

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

This company is commonly known as Broomfield Labour Hire Ltd. The company was founded 8 years ago and was given the registration number 10023615. The firm's registered office is in BUCKHURST HILL. You can find them at 84, Westbury Lane, Westbury Lane, Buckhurst Hill, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BROOMFIELD LABOUR HIRE LTD
Company Number:10023615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:84, Westbury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, St Austell Way, Swindon, United Kingdom, SN2 2DF

Secretary24 February 2016Active
52, St Austell Way, Swindon, United Kingdom, SN2 2DF

Director24 February 2016Active
84, Westbury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ

Director26 September 2021Active

People with Significant Control

Mr John Kellegher
Notified on:01 February 2023
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:England
Address:84, Westbury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kellegher
Notified on:26 September 2021
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:England
Address:84, Westbury Lane, Westbury Lane, Buckhurst Hill, England, IG9 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Frank Hannratty
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Irish
Country of residence:England
Address:52, St. Austell Way, Swindon, England, SN2 2DF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Address

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

Download
2020-02-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.