BROOMCO (690) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (690) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841605

Incorporation date

02/08/1993

Size

Dormant

Contacts

Registered address

Registered address

Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire LS23 7BACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1993)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon03/08/2017
Notification of Glenn Maud as a person with significant control on 2016-08-03
dot icon28/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/08/2014
Appointment of Mr David Newett as a secretary on 2014-03-06
dot icon06/08/2014
Termination of appointment of Glenn Maud as a secretary on 2014-03-06
dot icon06/08/2014
Termination of appointment of Glenn Maud as a director on 2014-03-06
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon23/09/2010
Director's details changed for Glenn Maud on 2010-08-02
dot icon23/09/2010
Director's details changed for Mr David Ian Newett on 2010-08-02
dot icon23/09/2010
Secretary's details changed for Glenn Maud on 2010-08-02
dot icon04/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/09/2008
Return made up to 02/08/08; full list of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/08/2007
Return made up to 02/08/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/03/2007
Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ
dot icon05/09/2006
Return made up to 02/08/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/09/2005
Return made up to 02/08/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/12/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2002-04-30
dot icon18/08/2003
Return made up to 02/08/03; full list of members
dot icon04/09/2002
Certificate of change of name
dot icon07/08/2002
Return made up to 02/08/02; full list of members
dot icon24/05/2002
Director's particulars changed
dot icon05/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/01/2002
Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB
dot icon17/08/2001
Return made up to 02/08/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-04-30
dot icon14/08/2000
Return made up to 02/08/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-04-30
dot icon10/08/1999
Return made up to 02/08/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon01/09/1998
Return made up to 02/08/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-04-30
dot icon26/01/1998
Accounts for a small company made up to 1996-04-30
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Return made up to 02/08/97; full list of members
dot icon21/08/1997
Particulars of mortgage/charge
dot icon17/08/1996
Particulars of mortgage/charge
dot icon14/08/1996
Return made up to 02/08/96; no change of members
dot icon14/12/1995
Certificate of change of name
dot icon02/11/1995
Accounts for a dormant company made up to 1995-04-30
dot icon08/08/1995
Return made up to 02/08/95; no change of members
dot icon12/07/1995
Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP
dot icon18/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Accounting reference date extended from 31/03 to 30/04
dot icon18/08/1994
Return made up to 02/08/94; full list of members
dot icon23/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1994
Director resigned;new director appointed
dot icon11/02/1994
Accounting reference date notified as 31/03
dot icon11/02/1994
Registered office changed on 11/02/94 from: fountain precinct balm green sheffield S1 1RZ.
dot icon02/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
258.83K
-
0.00
-
-
2022
0
258.83K
-
0.00
-
-
2022
0
258.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

258.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMCO (690) LIMITED

BROOMCO (690) LIMITED is an(a) Dissolved company incorporated on 02/08/1993 with the registered office located at Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire LS23 7BA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMCO (690) LIMITED?

toggle

BROOMCO (690) LIMITED is currently Dissolved. It was registered on 02/08/1993 and dissolved on 08/08/2023.

Where is BROOMCO (690) LIMITED located?

toggle

BROOMCO (690) LIMITED is registered at Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire LS23 7BA.

What does BROOMCO (690) LIMITED do?

toggle

BROOMCO (690) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (690) LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.