UKBizDB.co.uk

BROUGHSHIRE LIMITED

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

This company is commonly known as Broughshire Limited. The company was founded 44 years ago and was given the registration number 01455703. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:BROUGHSHIRE LIMITED
Company Number:01455703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1979
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyffynnon, Blackmill, Bridgend,

Director-Active
Llwynhelyg Bungalow, Blackmill, Bridgend, United Kingdom, CF35 6EW

Director-Active
Llwyn-Helyg Farm, Blackmill, Bridgend, CF35 6EW

Secretary-Active
Perthcelyn Farm, Ystrad Waun, Pencoed, Bridgend, CF35 6PW

Director-Active
Llwyn-Helyg Farm, Blackmill, Bridgend, CF35 6EW

Director-Active
Bryntirion, Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PU

Director01 October 1994Active

People with Significant Control

Mrs Virginia Perry
Notified on:26 August 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Bryntirion, Hendre Road, Bridgend, United Kingdom, CF35 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Perry
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Court House, Court Road, Bridgend, CF31 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Klander William Perry
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Court House, Court Road, Bridgend, CF31 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Phyllis Patricia Perry
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Address:Court House, Court Road, Bridgend, CF31 1BE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.