This company is commonly known as Broxap Limited. The company was founded 33 years ago and was given the registration number 02583752. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Apedale Works, Chesterton, Newcastle Under Lyme, Staffs. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | BROXAP LIMITED |
---|---|---|
Company Number | : | 02583752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apedale Works, Chesterton, Newcastle Under Lyme, Staffs, 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 | 03 August 2022 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 01 June 2010 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 01 June 2010 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 18 October 2006 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 08 March 1991 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 01 August 2014 | Active |
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN | Secretary | 19 February 1991 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Secretary | 30 April 2001 | Active |
Springcroft, 354 Crewe Road Wistaston, Crewe, CW2 6QT | Secretary | 01 September 1999 | Active |
Kingswood Bank Drayton Road, Hanchurch, Stoke On Trent, ST4 8SN | Secretary | 08 March 1991 | Active |
29 Booth Street, Newcastle, ST5 7PX | Secretary | 01 December 1994 | Active |
Oakdale House, Vernon Drive, Bakewell, DE45 1FZ | Director | 12 June 2001 | Active |
51 Burland Road, Newcastle Under Lyme, ST5 7ST | Director | 30 November 2006 | Active |
11 Pastoral Close, Madeley, Crewe, CW3 9PU | Director | 01 August 2007 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 19 February 1991 | Active |
Fernylea Cottage, Michael Wife Lane, Edenfield, BL0 0RD | Director | 01 September 2002 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 08 March 1991 | Active |
Springcroft 354, Crewe Road, Wistaston, Crewe, United Kingdom, CW2 6QT | Director | 10 August 2009 | Active |
Kingswood Bank, Drayton Road, Hanchurch, Stoke-On-Trent, United Kingdom, ST4 8SN | Director | 10 August 2009 | Active |
34, Shaldon Drive, Littleover, Derby, England, DE23 6HY | Director | 01 June 2010 | Active |
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD | Director | 01 August 2014 | Active |
Primrose Bank Brooks Lane, Bosley, Macclesfield, SK11 0PU | Director | 02 March 1992 | Active |
45 Moorland Road, Mow Cop, Stoke On Trent, ST7 4LT | Director | 06 June 1996 | Active |
1 Saint Marys Place, Wingham, Canterbury, CT3 1AH | Director | 06 June 1996 | Active |
Broxap Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broxap, Rowhurst Close, Newcastle, England, ST5 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.