This company is commonly known as Broughton Electro-air Products Limited. The company was founded 24 years ago and was given the registration number 03904276. The firm's registered office is in REDDITCH. You can find them at Units 24 - 25, Crossgate Road Park Farm Industrial Estate, Redditch, Worcestershire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | BROUGHTON ELECTRO-AIR PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03904276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 24 - 25, Crossgate Road Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rookery Works, Newchapel Road, Kidsgrove, Stoke-On-Trent, England, ST7 4SF | Secretary | 10 November 2023 | Active |
Units 24-25, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7SN | Director | 24 March 2016 | Active |
Units 24-25, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7SN | Director | 13 January 2016 | Active |
Rookery Works, Newchapel Road, Kidsgrove, Stoke-On-Trent, England, ST7 4SF | Director | 11 January 2000 | Active |
Rookery Works, Newchapel Road, Kidsgrove, Stoke-On-Trent, England, ST7 4SF | Director | 23 March 2016 | Active |
24-25 Corssgate Road, Park Farm Industrial Estate, Redditch, England, B98 7SN | Secretary | 11 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 January 2000 | Active |
Units 24-25, Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7SN | Director | 17 January 2000 | Active |
24-25 Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7SN | Director | 13 January 2016 | Active |
18 Ashenhurst Road, Alsager, Stoke On Trent, ST7 2QA | Director | 11 January 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 January 2000 | Active |
Broughton Electro Holdings Ltd | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 24-25, Crossgate Road, Redditch, England, B98 7SN |
Nature of control | : |
|
Mr Charles Henry Round | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24-25, Crossgate Road, Redditch, England, B98 7SN |
Nature of control | : |
|
Mr Harold Arthur Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rookery Works, Newchapel Road, Stoke-On-Trent, England, ST7 4SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Officers | Appoint person secretary company with name date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-19 | Capital | Capital name of class of shares. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.