This company is commonly known as Broomhall Fabrications Limited. The company was founded 24 years ago and was given the registration number 03849313. The firm's registered office is in BRENTWOOD. You can find them at Unit 6 Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BROOMHALL FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 03849313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex, CM13 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, United Kingdom, CM13 1TE | Secretary | 19 April 2007 | Active |
Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, United Kingdom, CM13 1TE | Director | 17 August 2000 | Active |
Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, United Kingdom, CM13 1TE | Director | 28 September 1999 | Active |
Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, United Kingdom, CM13 1TE | Director | 02 August 2006 | Active |
2 Duke Street, Manchester Square, London, W1U 3EH | Secretary | 28 September 1999 | Active |
2 Duke Street, Manchester Square, London, W1U 3EH | Secretary | 15 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 September 1999 | Active |
32 Longfield Road, Shotgate, Wickford, SS11 8PU | Director | 10 July 2001 | Active |
Mulberry House, 11 Oxfield Close, Berkhamsted, HP4 3NE | Director | 28 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 September 1999 | Active |
A T Brown & Co. Ltd | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Chancerygate Business Centre, Tallon Road, Brentwood, England, CM13 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Officers | Change person director company with change date. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.