About

Registered Number: 07207631
Date of Incorporation: 30/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 52 Heming Road, Redditch, Worcestershire, B98 0DZ,

 

Broughsons Storage & Distribution Ltd was registered on 30 March 2010 and are based in Redditch in Worcestershire. We do not know the number of employees at the company. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Emma Louise 06 April 2018 - 1
BROUGH, Peter David 06 April 2018 - 1
BROUGH, Peter Charles 30 March 2010 - 1
BROUGH, Emma Louise 31 July 2018 31 July 2018 1
BROUGH, Peter David 31 July 2018 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
RESOLUTIONS - N/A 12 August 2019
SH08 - Notice of name or other designation of class of shares 12 August 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 13 June 2019
PSC04 - N/A 07 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
AD01 - Change of registered office address 05 June 2019
PSC01 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 October 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 18 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 07 March 2013
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 07 February 2012
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 14 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CH01 - Change of particulars for director 16 April 2010
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.