UKBizDB.co.uk

BROXAP LIMITED

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

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.

Company Information

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:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 25110 - Manufacture of metal structures and parts of structures
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Apedale Works, Chesterton, Newcastle Under Lyme, Staffs, 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

Secretary03 August 2022Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director01 June 2010Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director01 June 2010Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director18 October 2006Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director08 March 1991Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director01 August 2014Active
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN

Secretary19 February 1991Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Secretary30 April 2001Active
Springcroft, 354 Crewe Road Wistaston, Crewe, CW2 6QT

Secretary01 September 1999Active
Kingswood Bank Drayton Road, Hanchurch, Stoke On Trent, ST4 8SN

Secretary08 March 1991Active
29 Booth Street, Newcastle, ST5 7PX

Secretary01 December 1994Active
Oakdale House, Vernon Drive, Bakewell, DE45 1FZ

Director12 June 2001Active
51 Burland Road, Newcastle Under Lyme, ST5 7ST

Director30 November 2006Active
11 Pastoral Close, Madeley, Crewe, CW3 9PU

Director01 August 2007Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director19 February 1991Active
Fernylea Cottage, Michael Wife Lane, Edenfield, BL0 0RD

Director01 September 2002Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director08 March 1991Active
Springcroft 354, Crewe Road, Wistaston, Crewe, United Kingdom, CW2 6QT

Director10 August 2009Active
Kingswood Bank, Drayton Road, Hanchurch, Stoke-On-Trent, United Kingdom, ST4 8SN

Director10 August 2009Active
34, Shaldon Drive, Littleover, Derby, England, DE23 6HY

Director01 June 2010Active
Apedale Works, Chesterton, Newcastle Under Lyme, ST5 6BD

Director01 August 2014Active
Primrose Bank Brooks Lane, Bosley, Macclesfield, SK11 0PU

Director02 March 1992Active
45 Moorland Road, Mow Cop, Stoke On Trent, ST7 4LT

Director06 June 1996Active
1 Saint Marys Place, Wingham, Canterbury, CT3 1AH

Director06 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.