About

Registered Number: 04149414
Date of Incorporation: 29/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANN, Stephen Anthony 29 January 2001 - 1
BANN, Terence Stewart 29 January 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.