BROOMCO (2156) LIMITED
Overview
Company Name | BROOMCO (2156) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03955482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROOMCO (2156) LIMITED?
- Development of building projects (41100) / Construction
Where is BROOMCO (2156) LIMITED located?
Registered Office Address | Management Suite Sheffield Business Centre Europa Link S9 1XZ Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMCO (2156) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROOMCO (2156) LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2025 |
---|---|
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | No |
What are the latest filings for BROOMCO (2156) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Change of details for Sheffield Business Park Limited as a person with significant control on Nov 06, 2024 | 2 pages | PSC05 | ||||||||||||||
Cessation of J F Finnegan Limited as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Carl Adrian Brian as a director on Nov 06, 2024 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for J F Finnegan Limited as a person with significant control on Oct 18, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Graham Michael Sadler as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Appointment of Mr Thomas Berisford Sebire as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nicholas John Gillott as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Carl Adrian Brian as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Registered office address changed from , Wards Exchange 199 Ecclesall Road, Sheffield, S11 8HW, England to Management Suite Sheffield Business Centre Europa Link Sheffield S9 1XZ on Mar 15, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Nick Gillott as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Alexander Smith as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BROOMCO (2156) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEBIRE, Thomas Berisford | Director | Europa Link S9 1XZ Sheffield Management Suite Sheffield Business Centre England | England | British | Company Director | 310212050001 | ||||
MCGUINNESS, Neil Stephen | Secretary | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | British | Financial Director | 83466350002 | |||||
SEBIRE, Andrew Foot | Secretary | Lower Hurst Farm Hartington SK17 0HJ Buxton Derbyshire | British | Director | 12454040001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BRIAN, Carl Adrian | Director | Europa Link S9 1XZ Sheffield Management Suite Sheffield Business Centre England | France | British | Director | 290003640001 | ||||
FIRTH, Paul Nicholas | Director | Leadmill House Leadmill Hathersage S32 1BA Hope Valley Derbyshire | England | British | Solicitor | 56994840001 | ||||
GILLOTT, Nicholas John | Director | Europa Link S9 1XZ Sheffield Management Suite Sheffield Business Centre England | England | British | Director | 281148920001 | ||||
HOLLISTER, Philip Henry | Director | Ecclesall Road S11 8TJ Sheffield 863 South Yorkshire | England | British | Director | 133871260001 | ||||
MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | Scotland | British | Financial Director | 83466350002 | ||||
RYAN, Philip | Director | Ecclesall Road S11 8TJ Sheffield 863 South Yorkshire | United Kingdom | British | Director | 65488380003 | ||||
SADLER, Graham Michael | Director | Europa Link S9 1XZ Sheffield Management Suite Sheffield Business Centre England | England | British | Chartered Surveyor | 131200620003 | ||||
SEBIRE, Andrew Foot | Director | Lower Hurst Farm Hartington SK17 0HJ Buxton Derbyshire | England | British | Director | 12454040001 | ||||
SMITH, Gary Alexander | Director | 199 Ecclesall Road S11 8HW Sheffield Wards Exchange England | England | British | Director | 150581190001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of BROOMCO (2156) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J F Finnegan Limited | Apr 06, 2016 | LN1 1XG Lincoln 15 Newland Lincolnshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sheffield Business Park Limited | Apr 06, 2016 | Europa Link S9 1XZ Sheffield Management Suite Sheffield Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BROOMCO (2156) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Sep 28, 2004 Delivered On Sep 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Two parcels of land on the south west side of europa link sheffield and land at shepcote park europa link sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 02, 2000 Delivered On May 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a the land at shepcote lane,tinsley, sheffield t/n SYK382093. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 02, 2000 Delivered On May 10, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0