About

Registered Number: 03556806
Date of Incorporation: 01/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Sheffield Auction Gallery, Windsor Road, Sheffield, S8 8UB

 

Broomco (1541) Ltd was founded on 01 May 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDDLE, Anthony John 01 June 1998 26 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 August 2019
CH03 - Change of particulars for secretary 02 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 May 2011
CERTNM - Change of name certificate 12 May 2011
AA01 - Change of accounting reference date 28 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 30 May 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1998
123 - Notice of increase in nominal capital 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
225 - Change of Accounting Reference Date 04 June 1998
CERTNM - Change of name certificate 02 June 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.