BROINTERMED LINES LIMITED

Register to unlock more data on OkredoRegister

BROINTERMED LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545994

Incorporation date

07/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quayside Court, The Quay, Harwich, Essex CO12 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2026
Termination of appointment of Giuseppe Guccione as a director on 2026-01-30
dot icon16/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon19/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon23/04/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon02/01/2019
Director's details changed for Giuseppe Guccioni on 2018-12-28
dot icon27/12/2018
Accounts for a small company made up to 2017-12-31
dot icon19/12/2018
Termination of appointment of Douglas Arthur Shalders as a director on 2018-11-29
dot icon22/10/2018
Appointment of Giuseppe Guccioni as a director on 2018-10-17
dot icon25/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon07/12/2017
Full accounts made up to 2016-12-31
dot icon22/11/2017
Register inspection address has been changed from One Fleet Place London EC4M 7WS England to No.1 London Bridge London SE1 9BG
dot icon20/11/2017
Withdrawal of a person with significant control statement on 2017-11-20
dot icon27/06/2017
Notification of Valdemar Boesgaard as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Giorgio Boesgaard as a person with significant control on 2016-04-06
dot icon27/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/01/2017
Full accounts made up to 2015-12-31
dot icon10/01/2017
Satisfaction of charge 17 in full
dot icon10/01/2017
Satisfaction of charge 18 in full
dot icon10/01/2017
Satisfaction of charge 19 in full
dot icon10/01/2017
Satisfaction of charge 20 in full
dot icon10/01/2017
Satisfaction of charge 21 in full
dot icon10/01/2017
Satisfaction of charge 22 in full
dot icon10/01/2017
Satisfaction of charge 12 in full
dot icon10/01/2017
Satisfaction of charge 24 in full
dot icon10/01/2017
Satisfaction of charge 23 in full
dot icon10/01/2017
Satisfaction of charge 25 in full
dot icon10/01/2017
Satisfaction of charge 15 in full
dot icon10/01/2017
Satisfaction of charge 3 in full
dot icon10/01/2017
Satisfaction of charge 16 in full
dot icon10/01/2017
Satisfaction of charge 8 in full
dot icon10/01/2017
Satisfaction of charge 26 in full
dot icon10/01/2017
Satisfaction of charge 11 in full
dot icon10/01/2017
Satisfaction of charge 9 in full
dot icon10/01/2017
Satisfaction of charge 27 in full
dot icon10/01/2017
Satisfaction of charge 13 in full
dot icon10/01/2017
Satisfaction of charge 2 in full
dot icon10/01/2017
Satisfaction of charge 6 in full
dot icon10/01/2017
Satisfaction of charge 14 in full
dot icon10/01/2017
Satisfaction of charge 7 in full
dot icon10/01/2017
Satisfaction of charge 10 in full
dot icon01/06/2016
Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS
dot icon14/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/04/2016
Register(s) moved to registered office address Quayside Court the Quay Harwich Essex CO12 3HH
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon29/01/2016
Full accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon22/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon22/04/2015
Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS
dot icon22/04/2015
Register inspection address has been changed to One Fleet Place London EC4M 7WS
dot icon21/04/2015
Termination of appointment of Michael William Aubrey Lloyd as a director on 2014-11-26
dot icon21/04/2015
Termination of appointment of Michael William Aubrey Lloyd as a secretary on 2014-11-26
dot icon23/12/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon06/01/2014
Resolutions
dot icon12/12/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Enrico Bogazzi as a director
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Compulsory strike-off action has been discontinued
dot icon11/09/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon15/12/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/03/2010
Appointment of Dr Enrico Bogazzi as a director
dot icon04/03/2010
Termination of appointment of Valdemar Boesgaard as a director
dot icon20/01/2010
Full accounts made up to 2008-12-31
dot icon11/11/2009
Appointment of Bettina Marina Shalders as a director
dot icon11/11/2009
Termination of appointment of Enrico Bogazzi as a director
dot icon11/11/2009
Termination of appointment of Giorgio Boesgaard as a director
dot icon19/06/2009
Nc inc already adjusted 16/06/09
dot icon19/06/2009
Resolutions
dot icon14/04/2009
Return made up to 07/04/09; full list of members
dot icon19/02/2009
Secretary appointed michael william aubrey lloyd
dot icon22/01/2009
Appointment terminated secretary doughty nominees LIMITED
dot icon06/01/2009
Full accounts made up to 2007-12-31
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 27
dot icon10/04/2008
Return made up to 07/04/08; full list of members
dot icon08/01/2008
Full accounts made up to 2006-12-31
dot icon25/07/2007
New director appointed
dot icon17/07/2007
Return made up to 07/04/07; full list of members
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Registered office changed on 18/12/06 from: third floor millenium bridge house 2 lambeth hill london EC4V 4AJ
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 07/04/06; full list of members
dot icon25/01/2006
Full accounts made up to 2004-12-31
dot icon29/12/2005
Registered office changed on 29/12/05 from: quayside court the quay harwich essex CO12 3HH
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 07/04/05; full list of members
dot icon23/03/2005
Full accounts made up to 2003-12-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Return made up to 07/04/04; full list of members
dot icon13/03/2004
Full accounts made up to 2002-12-31
dot icon24/01/2004
Particulars of mortgage/charge
dot icon27/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/04/2003
Return made up to 07/04/03; full list of members
dot icon27/03/2003
Ad 01/12/02--------- £ si 150000@1=150000 £ ic 850000/1000000
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon10/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 07/04/02; full list of members
dot icon15/12/2001
Particulars of mortgage/charge
dot icon15/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Memorandum and Articles of Association
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
£ nc 1000000/1500000 24/10/01
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Return made up to 07/04/01; full list of members
dot icon26/03/2001
Ad 21/03/01--------- £ si 400000@1=400000 £ ic 250000/650000
dot icon19/01/2001
Full accounts made up to 1999-12-31
dot icon21/12/2000
Memorandum and Articles of Association
dot icon08/12/2000
Nc inc already adjusted 17/11/00
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Resolutions
dot icon29/11/2000
Ad 21/11/00--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon18/10/2000
Memorandum and Articles of Association
dot icon17/10/2000
Nc inc already adjusted 18/09/00
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon09/06/2000
Return made up to 07/04/00; full list of members
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 07/04/99; full list of members
dot icon18/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon25/09/1998
Ad 20/04/98-23/09/98 £ si 99998@1=99998 £ ic 2/100000
dot icon05/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ nc 10000/300000 30/06/98
dot icon15/06/1998
New director appointed
dot icon14/04/1998
Secretary resigned
dot icon07/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shalders, Bettina Marina
Director
02/11/2009 - Present
3
Guccione, Giuseppe
Director
17/10/2018 - 30/01/2026
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROINTERMED LINES LIMITED

BROINTERMED LINES LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at Quayside Court, The Quay, Harwich, Essex CO12 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROINTERMED LINES LIMITED?

toggle

BROINTERMED LINES LIMITED is currently Active. It was registered on 07/04/1998 .

Where is BROINTERMED LINES LIMITED located?

toggle

BROINTERMED LINES LIMITED is registered at Quayside Court, The Quay, Harwich, Essex CO12 3HH.

What does BROINTERMED LINES LIMITED do?

toggle

BROINTERMED LINES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BROINTERMED LINES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-07 with no updates.