BROUGHTON AIRPORT & CONTRACT CARS LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON AIRPORT & CONTRACT CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534842

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon21/03/2024
Sub-division of shares on 2024-01-11
dot icon11/03/2024
Appointment of Mrs Sally Jane Foster as a director on 2024-01-11
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon21/08/2023
Registered office address changed from First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2023-08-21
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/09/2021
Change of details for Mr Andrew Foster as a person with significant control on 2021-09-13
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/07/2020
Director's details changed for Andrew Foster on 2020-07-13
dot icon13/07/2020
Change of details for Mr Andrew Foster as a person with significant control on 2020-07-13
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon18/09/2019
Termination of appointment of Victoria Foster as a director on 2019-09-12
dot icon09/09/2019
Registered office address changed from Federation House 36/38 Rockingham Road Kettering NN16 8JS England to First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2019-09-09
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon01/10/2018
Director's details changed for Victoria Foster on 2018-09-13
dot icon01/10/2018
Director's details changed for Andrew Foster on 2018-09-13
dot icon13/09/2018
Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG to Federation House 36/38 Rockingham Road Kettering NN16 8JS on 2018-09-13
dot icon12/04/2018
Termination of appointment of Sharon Ann Smith as a secretary on 2018-04-12
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/02/2016
Secretary's details changed for Mrs Sharon Ann Ronald on 2016-02-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/11/2014
Director's details changed for Victoria Foster on 2014-09-01
dot icon10/11/2014
Director's details changed for Andrew Foster on 2014-09-01
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/10/2012
Secretary's details changed for Mrs Sharon Ann Ronald on 2011-09-14
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon12/11/2010
Director's details changed for Victoria Foster on 2010-09-01
dot icon12/11/2010
Director's details changed for Andrew Foster on 2010-09-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon08/02/2009
Director appointed victoria foster
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 13/09/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 13/09/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon18/12/2006
Amended accounts made up to 2006-03-31
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 13/09/06; full list of members
dot icon25/11/2005
Return made up to 13/09/05; full list of members
dot icon25/11/2005
Secretary's particulars changed
dot icon25/11/2005
Registered office changed on 25/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG
dot icon01/11/2005
Registered office changed on 01/11/05 from: 21 king street frome somerset BA11 1BJ
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Certificate of change of name
dot icon24/09/2004
Return made up to 13/09/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2003
Return made up to 13/09/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned;director resigned
dot icon26/01/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon13/09/2002
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 icon+139.32 % *

* during past year

Cash in Bank

£2,410.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
347.00
-
0.00
-
-
2022
1
64.00
-
0.00
1.01K
-
2023
1
4.31K
-
0.00
2.41K
-
2023
1
4.31K
-
0.00
2.41K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.31K £Ascended6.63K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41K £Ascended139.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Foster
Director
13/09/2002 - Present
17
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
13/09/2002 - 13/09/2002
3976
BOURSE NOMINEES LIMITED
Nominee Director
13/09/2002 - 13/09/2002
1082
Ronald, Sharon Ann
Secretary
15/07/2003 - 12/04/2018
19
Foster, Lorraine
Director
13/09/2002 - 15/07/2003
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROUGHTON AIRPORT & CONTRACT CARS LIMITED

BROUGHTON AIRPORT & CONTRACT CARS LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ. 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 BROUGHTON AIRPORT & CONTRACT CARS LIMITED?

toggle

BROUGHTON AIRPORT & CONTRACT CARS LIMITED is currently Active. It was registered on 13/09/2002 .

Where is BROUGHTON AIRPORT & CONTRACT CARS LIMITED located?

toggle

BROUGHTON AIRPORT & CONTRACT CARS LIMITED is registered at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ.

What does BROUGHTON AIRPORT & CONTRACT CARS LIMITED do?

toggle

BROUGHTON AIRPORT & CONTRACT CARS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BROUGHTON AIRPORT & CONTRACT CARS LIMITED have?

toggle

BROUGHTON AIRPORT & CONTRACT CARS LIMITED had 1 employees in 2023.

What is the latest filing for BROUGHTON AIRPORT & CONTRACT CARS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.