UKBizDB.co.uk

BROUGHTON ELECTRONICS LIMITED

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

This company is commonly known as Broughton Electronics Limited. The company was founded 26 years ago and was given the registration number 03513990. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BROUGHTON ELECTRONICS LIMITED
Company Number:03513990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Pool Lane, Winterley, Sandbach, CW11 4RZ

Secretary19 February 1998Active
90, Heathend Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2SH

Director25 May 2004Active
29 Pool Lane, Winterley, Sandbach, CW11 4RZ

Director19 February 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 February 1998Active
10 Ashfield Road, Compton, Wolverhampton, WV3 9DP

Director19 February 1998Active
120 East Road, London, N1 6AA

Nominee Director19 February 1998Active
Solsortevej 25, 2970 Hoersholm, Denmark,

Director01 January 1999Active
Fairways Sawbridgeworth Road, Hatfield Heath, Bishops Stortford, CM22 7DR

Director01 January 1999Active

People with Significant Control

Mr Allan Owen Hooper
Notified on:13 August 2018
Status:Active
Date of birth:April 1976
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christine Ellen Hooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan James Hooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.