UKBizDB.co.uk

BROOMS MAINTENANCE LIMITED

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

This company is commonly known as Brooms Maintenance Limited. The company was founded 7 years ago and was given the registration number 10283450. The firm's registered office is in LONDON. You can find them at Britannia House, Britannia Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BROOMS MAINTENANCE LIMITED
Company Number:10283450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Britannia House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Lace Mews, Lace Mews, Olney, England, MK46 4JS

Director18 July 2016Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director18 July 2016Active

People with Significant Control

Mr Mark Adams
Notified on:18 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Adams
Notified on:18 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Leon Borman
Notified on:18 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Russell Leon Borman
Notified on:18 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:6 Lace Mews, Lace Mews, Olney, England, MK46 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-07Gazette

Gazette dissolved liquidation.

Download
2021-05-10Address

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

Download
2021-05-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Address

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

Download
2019-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Resolution

Resolution.

Download
2018-08-21Gazette

Gazette filings brought up to date.

Download
2018-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2018-04-18Gazette

Gazette filings brought up to date.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Address

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

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.