BROOMCO (3935) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (3935) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05622812

Incorporation date

15/11/2005

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon02/07/2025
Final Gazette dissolved following liquidation
dot icon02/04/2025
Return of final meeting in a members' voluntary winding up
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Appointment of a voluntary liquidator
dot icon11/07/2024
Declaration of solvency
dot icon11/07/2024
Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to 1 More London Place London SE1 2AF on 2024-07-11
dot icon15/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon23/01/2024
Termination of appointment of Andrew Hodgson as a director on 2024-01-18
dot icon11/01/2024
Appointment of Mr Etsko Loek De Boer as a director on 2024-01-11
dot icon04/01/2024
Termination of appointment of Christopher James Chambers as a director on 2023-12-22
dot icon08/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon18/10/2023
Termination of appointment of Gerry Marshall as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mr Andrew Hodgson as a director on 2023-10-17
dot icon03/10/2023
Resolutions
dot icon20/09/2023
Registration of charge 056228120011, created on 2023-09-07
dot icon05/09/2023
Termination of appointment of Daniel Scott Jackson as a director on 2023-09-01
dot icon15/07/2023
Satisfaction of charge 056228120009 in full
dot icon06/03/2023
Accounts for a dormant company made up to 2022-02-28
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon11/01/2023
Registration of charge 056228120010, created on 2023-01-09
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon07/01/2021
Full accounts made up to 2020-02-28
dot icon12/08/2020
Termination of appointment of William Thomas Fletcher as a director on 2020-07-29
dot icon18/06/2020
Appointment of Mr Gerry Marshall as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Christopher James Chambers as a director on 2020-06-18
dot icon24/04/2020
Termination of appointment of Anthony Francis Sharkey as a director on 2020-03-27
dot icon22/04/2020
Full accounts made up to 2019-04-30
dot icon17/02/2020
Current accounting period shortened from 2020-04-29 to 2020-02-28
dot icon23/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon23/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon16/07/2019
Registration of charge 056228120009, created on 2019-07-15
dot icon12/06/2019
Satisfaction of charge 056228120007 in full
dot icon12/06/2019
Satisfaction of charge 056228120008 in full
dot icon31/05/2019
Registered office address changed from Sirius House Delta Crescent Westbrook Warrington WA5 7NS United Kingdom to Recycling Lives Centre Essex Street Preston PR1 1QE on 2019-05-31
dot icon29/05/2019
Appointment of Mr Daniel Scott Jackson as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr William Thomas Fletcher as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Anthony Francis Sharkey as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Neil Andrew Stinson as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Christopher Phillip Sheppard as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Christopher John Tinsley as a secretary on 2019-05-29
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon12/09/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon04/11/2017
Satisfaction of charge 056228120006 in full
dot icon03/11/2017
Registration of charge 056228120008, created on 2017-11-01
dot icon12/10/2017
Full accounts made up to 2017-04-30
dot icon08/09/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon06/09/2017
Satisfaction of charge 4 in full
dot icon06/09/2017
Satisfaction of charge 056228120005 in full
dot icon02/09/2017
Appointment of Neil Andrew Stinson as a director on 2017-08-25
dot icon02/09/2017
Appointment of Christopher John Tinsley as a secretary on 2017-08-25
dot icon02/09/2017
Appointment of Mr Christopher Phillip Sheppard as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of John Franklin Rice as a secretary on 2017-08-25
dot icon02/09/2017
Termination of appointment of Richard Andrew Scully as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of Gary Samuel Mann as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of Lee Peter Simmons as a director on 2017-08-25
dot icon02/09/2017
Registered office address changed from Albert Works Kenninghall Road Edmonton London N18 2PD to Sirius House Delta Crescent Westbrook Warrington WA5 7NS on 2017-09-02
dot icon01/09/2017
Registration of charge 056228120007, created on 2017-08-25
dot icon31/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon09/09/2016
Full accounts made up to 2016-04-30
dot icon21/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2015-04-30
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2014-04-30
dot icon27/03/2014
Registration of charge 056228120006
dot icon17/03/2014
Registration of charge 056228120005
dot icon11/03/2014
Satisfaction of charge 1 in full
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon06/09/2013
Accounts made up to 2013-04-30
dot icon03/06/2013
Resolutions
dot icon16/04/2013
Group of companies' accounts made up to 2012-04-30
dot icon11/04/2013
Satisfaction of charge 3 in full
dot icon09/04/2013
Statement of company's objects
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/07/2012
Previous accounting period extended from 2011-10-31 to 2012-04-30
dot icon17/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon27/07/2011
Accounts made up to 2010-10-31
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-24
dot icon06/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2010
Accounts made up to 2009-10-31
dot icon19/02/2010
Director's details changed for Mr Lee Peter Simmons on 2010-02-01
dot icon19/02/2010
Director's details changed for Mr Richard Andrew Scully on 2010-02-01
dot icon19/02/2010
Director's details changed for Mr Gary Samuel Mann on 2010-02-01
dot icon05/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Mr John Franklin Rice on 2009-11-01
dot icon08/06/2009
Director appointed lee peter simmons
dot icon16/05/2009
Director appointed richard scully
dot icon11/05/2009
Accounts made up to 2008-10-31
dot icon27/02/2009
Appointment terminated director gavin tomlinson
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon18/08/2008
Accounts made up to 2007-10-31
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2008
Return made up to 15/11/07; full list of members
dot icon21/08/2007
Full accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon17/02/2006
Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon17/02/2006
Registered office changed on 17/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon17/02/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Secretary resigned;director resigned
dot icon17/02/2006
Director resigned
dot icon10/02/2006
Particulars of mortgage/charge
dot icon15/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Gerry
Director
18/06/2020 - 17/10/2023
27
Jackson, Daniel Scott
Director
29/05/2019 - 01/09/2023
16
Hodgson, Andrew
Director
17/10/2023 - 18/01/2024
41
De Boer, Etsko Loek
Director
11/01/2024 - Present
37
Chambers, Christopher James
Director
18/06/2020 - 22/12/2023
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMCO (3935) LIMITED

BROOMCO (3935) LIMITED is an(a) Dissolved company incorporated on 15/11/2005 with the registered office located at 1 More London Place, London SE1 2AF. 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 BROOMCO (3935) LIMITED?

toggle

BROOMCO (3935) LIMITED is currently Dissolved. It was registered on 15/11/2005 and dissolved on 02/07/2025.

Where is BROOMCO (3935) LIMITED located?

toggle

BROOMCO (3935) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BROOMCO (3935) LIMITED do?

toggle

BROOMCO (3935) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (3935) LIMITED?

toggle

The latest filing was on 02/07/2025: Final Gazette dissolved following liquidation.