About

Registered Number: 01179101
Date of Incorporation: 30/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Castle Court 2, Castle Gate Way, Dudley, DY1 4RH,

 

Broen-lab Ltd was registered on 30 July 1974 and has its registered office in Dudley. The company has 10 directors listed in the Companies House registry. We don't know the number of employees at Broen-lab Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORP, Jesper 01 August 2004 - 1
ANDERSEN, Carsten 30 March 2001 01 February 2002 1
ANDERSSEN, Carsten 01 January 2003 01 August 2004 1
GROSS, Doris 11 February 1994 01 June 1995 1
HOGGARD, John Barry 01 July 2003 31 March 2008 1
JACOBSEN, Ole Avskov 01 June 1995 22 January 1996 1
KRISTENSEN, Jan 01 February 2002 26 April 2004 1
LAURSEN, Mogens Garde 01 January 2006 13 January 2015 1
NICOLAJSEN, Henning Birk 01 January 2006 13 January 2015 1
SINDESEN, Jan 13 January 2015 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 06 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2017
RESOLUTIONS - N/A 16 March 2017
AA - Annual Accounts 08 December 2016
AUD - Auditor's letter of resignation 03 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
CERTNM - Change of name certificate 09 January 2015
RESOLUTIONS - N/A 09 January 2015
CONNOT - N/A 09 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2015
SH19 - Statement of capital 09 January 2015
CAP-SS - N/A 09 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 22 March 2011
TM01 - Termination of appointment of director 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 21 June 2007
363a - Annual Return 10 August 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 June 2006
OC138 - Order of Court 16 June 2006
RESOLUTIONS - N/A 17 May 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 27 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
363a - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 18 August 2004
363a - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363a - Annual Return 09 June 2003
AUD - Auditor's letter of resignation 20 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AAMD - Amended Accounts 04 October 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 20 September 2001
363a - Annual Return 22 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 08 November 2000
363a - Annual Return 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 31 May 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 29 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
363a - Annual Return 10 June 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
363a - Annual Return 03 July 1997
AA - Annual Accounts 26 March 1997
363a - Annual Return 10 September 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 17 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
123 - Notice of increase in nominal capital 05 January 1996
288 - N/A 06 September 1995
363x - Annual Return 25 July 1995
AA - Annual Accounts 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 21 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 11 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1994
363x - Annual Return 16 June 1993
AA - Annual Accounts 29 January 1993
287 - Change in situation or address of Registered Office 24 August 1992
AA - Annual Accounts 17 June 1992
363x - Annual Return 17 June 1992
363x - Annual Return 05 July 1991
AA - Annual Accounts 29 June 1991
363 - Annual Return 05 December 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 27 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1989
AA - Annual Accounts 21 June 1989
287 - Change in situation or address of Registered Office 12 June 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1987
363 - Annual Return 20 August 1986
AA - Annual Accounts 18 June 1986
288 - N/A 20 May 1986
395 - Particulars of a mortgage or charge 24 February 1976
NEWINC - New incorporation documents 30 July 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.