UKBizDB.co.uk

BROXAP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Secretary15 August 2022Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director07 August 2019Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director10 August 2009Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director10 August 2009Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director08 January 2010Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director05 June 2003Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Secretary05 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 June 2003Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director04 June 2019Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director05 June 2003Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director08 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Resolution

Resolution.

Download
2023-12-08Capital

Capital name of class of shares.

Download
2023-12-06Capital

Capital variation of rights attached to shares.

Download
2023-12-06Capital

Capital variation of rights attached to shares.

Download
2023-12-06Capital

Capital variation of rights attached to shares.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Second filing of director termination with name.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type group.

Download
2021-07-23Accounts

Accounts with accounts type group.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-29Incorporation

Memorandum articles.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Capital

Capital name of class of shares.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.