This company is commonly known as Broxap Holdings Limited. The company was founded 20 years ago and was given the registration number 04788731. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BROXAP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04788731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Secretary | 15 August 2022 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 07 August 2019 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 10 August 2009 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 10 August 2009 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 08 January 2010 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 05 June 2003 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Secretary | 05 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 June 2003 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 04 June 2019 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 05 June 2003 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 08 January 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 June 2003 | Active |
Mrs Linda Lee | ||
Notified on | : | 16 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | Apedale Works, Newcastle Under Lyme, ST5 6BD |
Nature of control | : |
|
Mr John Stuart Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Apedale Works, Newcastle Under Lyme, ST5 6BD |
Nature of control | : |
|
Mr Robert Clive Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Apedale Works, Newcastle Under Lyme, ST5 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Resolution | Resolution. | Download |
2023-12-08 | Capital | Capital name of class of shares. | Download |
2023-12-06 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-06 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-06 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Officers | Second filing of director termination with name. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type group. | Download |
2021-07-23 | Accounts | Accounts with accounts type group. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Incorporation | Memorandum articles. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-29 | Capital | Capital name of class of shares. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.