BROOMCO (9831) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (9831) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07029637

Incorporation date

24/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon20/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Director's details changed for Mr Adam Stuart Higgins on 2025-08-06
dot icon16/07/2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 2025-07-16
dot icon14/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon01/09/2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon31/08/2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-31
dot icon23/01/2023
Director's details changed for Sally Heatley on 2023-01-24
dot icon22/01/2023
Director's details changed for Mr Timothy Graham Heatley on 2023-01-23
dot icon05/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Registered office address changed from Sun House Little Peter Street Manchester M15 4PS to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 2021-01-22
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/06/2016
Appointment of Mrs Jane Higgins as a secretary on 2016-06-21
dot icon21/06/2016
Appointment of Mr Adam Stuart Higgins as a director on 2016-06-21
dot icon06/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon18/09/2015
Sub-division of shares on 2015-08-10
dot icon18/09/2015
Resolutions
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-09-29
dot icon16/06/2014
Current accounting period extended from 2014-09-30 to 2014-10-31
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/10/2013
Director's details changed for Sally Heatley on 2013-10-24
dot icon24/10/2013
Director's details changed for Mr Timothy Graham Heatley on 2013-10-24
dot icon15/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/07/2013
Registered office address changed from Cardinal House 6Th Floor 20 St. Marys Parsonage Manchester M3 2LY United Kingdom on 2013-07-11
dot icon23/01/2013
Compulsory strike-off action has been discontinued
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon16/01/2013
Annual return made up to 2012-09-24 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Certificate of change of name
dot icon21/02/2012
Change of name notice
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/11/2009
Appointment of Timothy Graham Heatley as a director
dot icon14/11/2009
Appointment of Sally Heatley as a director
dot icon05/11/2009
Certificate of change of name
dot icon05/11/2009
Change of name notice
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon09/10/2009
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 2009-10-09
dot icon09/10/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon24/09/2009
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
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.73K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Adam Stuart
Director
21/06/2016 - Present
103
Heatley, Timothy Graham
Director
09/10/2009 - Present
84
Mrs Sally Kate Heatley
Director
09/10/2009 - Present
2
Higgins, Jane
Secretary
21/06/2016 - Present
-

Persons with Significant Control

1
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 BROOMCO (9831) LIMITED

BROOMCO (9831) LIMITED is an(a) Active company incorporated on 24/09/2009 with the registered office located at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ. There are currently 4 active directors 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 (9831) LIMITED?

toggle

BROOMCO (9831) LIMITED is currently Active. It was registered on 24/09/2009 .

Where is BROOMCO (9831) LIMITED located?

toggle

BROOMCO (9831) LIMITED is registered at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ.

What does BROOMCO (9831) LIMITED do?

toggle

BROOMCO (9831) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOMCO (9831) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-29 with no updates.