UKBizDB.co.uk

BROUGHTON CONTROLS LIMITED

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

This company is commonly known as Broughton Controls Limited. The company was founded 51 years ago and was given the registration number 01089363. The firm's registered office is in DONCASTER. You can find them at Carr Hill Herons Way, Balby, Doncaster, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BROUGHTON CONTROLS LIMITED
Company Number:01089363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carr Hill Herons Way, Balby, Doncaster, England, DN4 8WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex Building, 1 Water Vole Way, Doncaster, England, DN4 5JP

Director01 October 2015Active
Tame Vale House, Range Lane, Denshaw, Oldham, OL3 5SA

Secretary-Active
33, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Secretary23 December 2004Active
The Beeches 170 Dickens Lane, Poynton, Stockport, SK12 1NU

Secretary17 August 1999Active
33, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

Secretary28 October 2016Active
Tame Vale House, Range Lane, Denshaw, Oldham, OL3 5SA

Director-Active
Tamevale House, Range Lane Denshaw, Oldham, OL3 5SA

Director-Active
Apex Building, 1 Water Vole Way, Doncaster, England, DN4 5JP

Director01 December 1999Active
Carr Hill, Herons Way, Balby, Doncaster, England, DN4 8WA

Director04 December 2017Active
33, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director01 September 2005Active
33, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director16 March 2001Active
33, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director24 August 1999Active
33, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director01 December 1999Active
18 Landsdowne Crescent, Malvern, WR14 2AW

Director17 August 1999Active
33, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

Director28 October 2016Active
The Rydings 4 Hill Grove, Huddersfield, HD3 3TL

Director17 August 1999Active
33, Stakehill Industrial Estate, Middleton, Manchester, England, M24 2RW

Director23 December 2004Active
30, Hulme Hall Avenue, Cheadle Hulme, SK8 6LN

Director03 July 2000Active
Delmerweg 33 5037 Gj, Tilburg, Netherlands,

Director23 December 2004Active
Carr Hill, Herons Way, Balby, Doncaster, England, DN4 8WA

Director01 October 2015Active

People with Significant Control

Heras Perimeter Protection Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Herons Way, Herons Way, Doncaster, England, DN4 8WA
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 (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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-31Dissolution

Dissolution application strike off company.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-21Address

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

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Resolution

Resolution.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Address

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

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.