About

Registered Number: 03981146
Date of Incorporation: 26/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: MICHAEL BROUGHAN, 40 Waller Drive, Banbury, Oxfordshire, OX16 9NR

 

Having been setup in 2000, Broughan & Son Consulting Ltd have registered office in Banbury. We don't know the number of employees at the business. Broughan, Elizabeth, Broughan, Elizabeth, Broughan, Michael are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHAN, Elizabeth 01 September 2016 - 1
BROUGHAN, Michael 12 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BROUGHAN, Elizabeth 12 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 April 2018
PSC01 - N/A 11 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 April 2017
AP01 - Appointment of director 19 September 2016
SH01 - Return of Allotment of shares 19 September 2016
AA - Annual Accounts 19 September 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 18 June 2016
AAMD - Amended Accounts 17 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 May 2015
AAMD - Amended Accounts 21 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 May 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 04 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 29 April 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH03 - Change of particulars for secretary 12 September 2010
AD01 - Change of registered office address 12 September 2010
DISS40 - Notice of striking-off action discontinued 08 December 2009
AA - Annual Accounts 06 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 17 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 May 2003
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 24 May 2001
225 - Change of Accounting Reference Date 09 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.