About

Registered Number: 03849313
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex, CM13 1TE

 

Founded in 1999, Broomhall Fabrications Ltd have registered office in Brentwood, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stanhope, Ian, Broomhall, Terence Alfred at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANHOPE, Ian 02 August 2006 - 1
BROOMHALL, Terence Alfred 10 July 2001 05 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 07 August 2018
MR04 - N/A 31 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 15 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
395 - Particulars of a mortgage or charge 09 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 14 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2001
395 - Particulars of a mortgage or charge 15 November 2001
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
225 - Change of Accounting Reference Date 11 July 2000
395 - Particulars of a mortgage or charge 20 June 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2007 Fully Satisfied

N/A

Debenture 09 November 2001 Fully Satisfied

N/A

Debenture 08 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.