BROOMHAM TRUSTED LTD

Register to unlock more data on OkredoRegister

BROOMHAM TRUSTED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09205771

Incorporation date

05/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon24/03/2023
Micro company accounts made up to 2022-09-30
dot icon08/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-08
dot icon08/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon07/02/2023
Registered office address changed from 11 Lord Lytton Avenue Coventry CV2 5JP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08
dot icon07/02/2023
Termination of appointment of Nerea Pelaez Garcia as a director on 2023-02-02
dot icon07/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon07/02/2023
Cessation of Nerea Pelaez Garcia as a person with significant control on 2023-02-02
dot icon07/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon23/12/2020
Registered office address changed from Flat 45 Wisden House London SW8 1LT United Kingdom to 11 Lord Lytton Avenue Coventry CV2 5JP on 2020-12-23
dot icon23/12/2020
Notification of Nerea Pelaez Garcia as a person with significant control on 2020-12-02
dot icon23/12/2020
Cessation of Kelvin Papozo as a person with significant control on 2020-12-02
dot icon23/12/2020
Appointment of Ms Nerea Pelaez Garcia as a director on 2020-12-02
dot icon23/12/2020
Termination of appointment of Kelvin Papozo as a director on 2020-12-02
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/07/2020
Registered office address changed from 59 Dene View Crescent Sunderland SR4 0LP United Kingdom to Flat 45 Wisden House London SW8 1LT on 2020-07-28
dot icon28/07/2020
Notification of Kelvin Papozo as a person with significant control on 2020-07-07
dot icon28/07/2020
Cessation of Marc Ferguson as a person with significant control on 2020-07-07
dot icon28/07/2020
Termination of appointment of Marc Ferguson as a director on 2020-07-07
dot icon28/07/2020
Appointment of Mr Kelvin Papozo as a director on 2020-07-07
dot icon21/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Registered office address changed from 5 Broadfield Road Stoke on Trent ST6 5PW United Kingdom to 59 Dene View Crescent Sunderland SR4 0LP on 2019-12-03
dot icon03/12/2019
Notification of Marc Ferguson as a person with significant control on 2019-11-12
dot icon03/12/2019
Cessation of Aaron Chamberlain as a person with significant control on 2019-11-12
dot icon03/12/2019
Appointment of Mr Marc Ferguson as a director on 2019-11-12
dot icon03/12/2019
Termination of appointment of Aaron Chamberlain as a director on 2019-11-12
dot icon24/09/2019
Registered office address changed from 4 Spur Walk Manchester M8 9ED England to 5 Broadfield Road Stoke on Trent ST6 5PW on 2019-09-24
dot icon24/09/2019
Notification of Aaron Chamberlain as a person with significant control on 2019-09-06
dot icon24/09/2019
Appointment of Mr Aaron Chamberlain as a director on 2019-09-06
dot icon24/09/2019
Cessation of James Carey as a person with significant control on 2019-09-06
dot icon24/09/2019
Termination of appointment of James Carey as a director on 2019-09-06
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Notification of James Carey as a person with significant control on 2019-05-24
dot icon14/06/2019
Appointment of Mr James Carey as a director on 2019-05-24
dot icon14/06/2019
Registered office address changed from 3 the Cloisters Hemingbrough Selby YO8 6QR England to 4 Spur Walk Manchester M8 9ED on 2019-06-14
dot icon13/06/2019
Cessation of Beryl Rispin as a person with significant control on 2019-05-24
dot icon13/06/2019
Termination of appointment of Beryl Rispin as a director on 2019-05-24
dot icon18/01/2019
Termination of appointment of Edward Roberts as a director on 2019-01-10
dot icon18/01/2019
Notification of Beryl Rispin as a person with significant control on 2019-01-10
dot icon18/01/2019
Registered office address changed from 108 Acton Lane London NW10 8TX England to 3 the Cloisters Hemingbrough Selby YO8 6QR on 2019-01-18
dot icon18/01/2019
Cessation of Edward Roberts as a person with significant control on 2019-01-10
dot icon18/01/2019
Appointment of Mrs Beryl Rispin as a director on 2019-01-10
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/04/2018
Notification of Edward Roberts as a person with significant control on 2018-04-12
dot icon20/04/2018
Cessation of Adrian Bogdan as a person with significant control on 2018-04-12
dot icon20/04/2018
Termination of appointment of Adrian Bogdan as a director on 2018-04-12
dot icon20/04/2018
Registered office address changed from 5 Gordon Street Northampton NN2 6BY United Kingdom to 108 Acton Lane London NW10 8TX on 2018-04-20
dot icon20/04/2018
Appointment of Mr Edward Roberts as a director on 2018-04-12
dot icon12/02/2018
Notification of Adrian Bogdan as a person with significant control on 2017-12-13
dot icon12/02/2018
Cessation of Gareth Paton as a person with significant control on 2017-12-13
dot icon12/02/2018
Appointment of Mr Adrian Bogdan as a director on 2017-12-13
dot icon12/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Gordon Street Northampton NN2 6BY on 2018-02-12
dot icon12/02/2018
Termination of appointment of Gareth Paton as a director on 2017-12-13
dot icon11/10/2017
Notification of Gareth Paton as a person with significant control on 2017-05-18
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon10/10/2017
Cessation of Benjamin Wells as a person with significant control on 2017-01-13
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon25/05/2017
Termination of appointment of Bryan Lee as a director on 2017-05-18
dot icon25/05/2017
Appointment of Gareth Paton as a director on 2017-05-18
dot icon25/05/2017
Registered office address changed from 7 Cross Bank Padiham Burnley BB12 8QD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-05-25
dot icon20/01/2017
Registered office address changed from 15 Mount Road Chatham Kent ME4 5RN to 7 Cross Bank Padiham Burnley BB12 8QD on 2017-01-20
dot icon20/01/2017
Termination of appointment of Benjamin Wells as a director on 2017-01-13
dot icon20/01/2017
Appointment of Bryan Lee as a director on 2017-01-13
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/04/2016
Micro company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon17/08/2015
Registered office address changed from 49 Warwick Avenue Bedford MK40 2EG United Kingdom to 15 Mount Road Chatham Kent ME4 5RN on 2015-08-17
dot icon14/08/2015
Termination of appointment of Stuart Walker as a director on 2015-08-06
dot icon14/08/2015
Appointment of Benjamin Wells as a director on 2015-08-06
dot icon12/05/2015
Termination of appointment of Allan Sinclair as a director on 2015-05-07
dot icon12/05/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Warwick Avenue Bedford MK40 2EG on 2015-05-12
dot icon12/05/2015
Appointment of Stuart Walker as a director on 2015-05-07
dot icon03/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-10-03
dot icon03/10/2014
Termination of appointment of Terence Dunne as a director on 2014-09-24
dot icon03/10/2014
Appointment of Allan Sinclair as a director on 2014-09-24
dot icon05/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/02/2023 - Present
5440
Ms Nerea Pelaez Garcia
Director
01/12/2020 - 01/02/2023
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOMHAM TRUSTED LTD

BROOMHAM TRUSTED LTD is an(a) Dissolved company incorporated on 05/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMHAM TRUSTED LTD?

toggle

BROOMHAM TRUSTED LTD is currently Dissolved. It was registered on 05/09/2014 and dissolved on 26/09/2023.

Where is BROOMHAM TRUSTED LTD located?

toggle

BROOMHAM TRUSTED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BROOMHAM TRUSTED LTD do?

toggle

BROOMHAM TRUSTED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BROOMHAM TRUSTED LTD have?

toggle

BROOMHAM TRUSTED LTD had 1 employees in 2022.

What is the latest filing for BROOMHAM TRUSTED LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.