BROOMSTICK CAR & COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

BROOMSTICK CAR & COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812172

Incorporation date

23/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Counting House, 9 High Street, Tring, Herts HP23 5TECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon22/05/2025
Application to strike the company off the register
dot icon21/10/2024
Micro company accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/02/2024
Registered office address changed from C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 2024-02-12
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/02/2022
Registered office address changed from Willow Farm Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DL to C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB on 2022-02-17
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-06-30
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Annual return made up to 2015-04-23
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Michael Ian Moore on 2009-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 23/04/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 23/04/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2007
Return made up to 23/04/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 23/04/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 23/04/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 23/04/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2003
Return made up to 23/04/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon02/06/2002
Return made up to 23/04/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 23/04/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-06-30
dot icon11/07/2000
Return made up to 23/04/00; full list of members
dot icon09/05/2000
Certificate of change of name
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon06/07/1999
Full accounts made up to 1998-06-30
dot icon18/05/1999
Return made up to 23/04/99; no change of members
dot icon09/04/1999
Auditor's resignation
dot icon09/04/1999
Miscellaneous
dot icon20/05/1998
Return made up to 23/04/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-06-30
dot icon15/07/1997
Return made up to 23/04/97; full list of members
dot icon07/01/1997
Full accounts made up to 1996-06-30
dot icon09/07/1996
Registered office changed on 09/07/96 from: orchard farm ivinghoe aston leighton buzzard beds LU7 9DL
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon23/04/1996
Return made up to 23/04/96; no change of members
dot icon24/05/1995
Return made up to 23/04/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 23/04/94; full list of members
dot icon24/05/1993
Certificate of change of name
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Accounting reference date notified as 30/06
dot icon20/05/1993
Registered office changed on 20/05/93 from: 152 city road london EC1V 2NX
dot icon23/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
501.93K
-
0.00
-
-
2022
1
505.53K
-
0.00
-
-
2023
1
509.22K
-
0.00
-
-
2023
1
509.22K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

509.22K £Ascended0.73 % *

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
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
22/04/1993 - 26/04/1993
3007
Temples (Professional Services) Limited
Nominee Director
22/04/1993 - 26/04/1993
2154
Mr Michael Ian Moore
Director
26/04/1993 - Present
1
Dyer, Angela Merryn
Secretary
26/04/1993 - Present
1

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+
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 BROOMSTICK CAR & COMMERCIALS LIMITED

BROOMSTICK CAR & COMMERCIALS LIMITED is an(a) Dissolved company incorporated on 23/04/1993 with the registered office located at The Counting House, 9 High Street, Tring, Herts HP23 5TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMSTICK CAR & COMMERCIALS LIMITED?

toggle

BROOMSTICK CAR & COMMERCIALS LIMITED is currently Dissolved. It was registered on 23/04/1993 and dissolved on 19/08/2025.

Where is BROOMSTICK CAR & COMMERCIALS LIMITED located?

toggle

BROOMSTICK CAR & COMMERCIALS LIMITED is registered at The Counting House, 9 High Street, Tring, Herts HP23 5TE.

What does BROOMSTICK CAR & COMMERCIALS LIMITED do?

toggle

BROOMSTICK CAR & COMMERCIALS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does BROOMSTICK CAR & COMMERCIALS LIMITED have?

toggle

BROOMSTICK CAR & COMMERCIALS LIMITED had 1 employees in 2023.

What is the latest filing for BROOMSTICK CAR & COMMERCIALS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.