UKBizDB.co.uk

BROUGHTONS OF LEICESTER LIMITED

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

This company is commonly known as Broughtons Of Leicester Limited. The company was founded 45 years ago and was given the registration number 01379882. The firm's registered office is in ANSTEY. You can find them at The Old Cinema, 69 Cropston Road, Anstey, Leicestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:BROUGHTONS OF LEICESTER LIMITED
Company Number:01379882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Cinema, 69 Cropston Road, Anstey, Leicestershire, LE7 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Cinema, 69 Cropston Road, Anstey, LE7 7BP

Secretary10 July 2008Active
The Old Cinema, 69 Cropston Road, Anstey, LE7 7BP

Director01 July 2008Active
The Old Cinema, 69 Cropston Road, Anstey, LE7 7BP

Director01 February 2005Active
The Old Cinema, 69 Cropston Road, Anstey, LE7 7BP

Director-Active
Birchwood House Benscliffe Road, Newtown Linford, Leicester, LE6 0AG

Secretary-Active
13 Mill Road, Woodhouse Eaves, Loughborough, LE12 8RD

Director-Active
4 Dulverton Road, Leicester, LE3 0SA

Director31 October 2000Active
72 Stamford Street, Glenfield, Leicester, LE3 8DL

Director17 July 1995Active

People with Significant Control

Broughtons Group Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Granville Hall, Granville Road, Leicester, England, LE1 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broughtons Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39 Castle Street, Leicester, England, LE1 5WN
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 (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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.