Based in Ashton Under Lyne in Lancashire, Broban Tooling Ltd was registered on 29 January 2001, it's status at Companies House is "Active". There are 2 directors listed for Broban Tooling Ltd. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANN, Stephen Anthony | 29 January 2001 | - | 1 |
BANN, Terence Stewart | 29 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 14 May 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 11 February 2004 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 29 November 2002 | |
AA - Annual Accounts | 29 November 2002 | |
225 - Change of Accounting Reference Date | 10 October 2002 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
363s - Annual Return | 19 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 02 June 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
225 - Change of Accounting Reference Date | 19 February 2001 | |
287 - Change in situation or address of Registered Office | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
NEWINC - New incorporation documents | 29 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 14 March 2002 | Outstanding |
N/A |
Fixed and floating charge | 29 May 2001 | Outstanding |
N/A |
Mortgage debenture | 08 May 2001 | Outstanding |
N/A |