Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (4148) LIMITED
Company Information for

BROOMCO (4148) LIMITED

CWMBRAN, GWENT, NP44,
Company Registration Number
06572355
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Broomco (4148) Ltd
BROOMCO (4148) LIMITED was founded on 2008-04-22 and had its registered office in Cwmbran. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
BROOMCO (4148) LIMITED
 
Legal Registered Office
CWMBRAN
GWENT
 
Filing Information
Company Number 06572355
Date formed 2008-04-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-12
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMCO (4148) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RUSSELL
Director 2014-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KINSEY
Company Secretary 2013-12-20 2014-10-06
ELIZABETH KINSEY
Director 2013-12-20 2014-10-06
KEVIN JOHN GORDON
Director 2011-09-02 2014-02-28
DARREN HART
Company Secretary 2011-08-11 2013-12-20
DARREN HART
Director 2011-08-11 2013-12-20
SIMON LLOYD POWELL
Director 2008-05-01 2011-08-11
RICHARD PETER TURNER
Director 2008-05-01 2011-08-11
MATTHEW CHRISTIAN WAKERLEY
Company Secretary 2008-05-01 2011-04-30
HUMPHREY SHEIL
Director 2008-05-01 2011-04-30
MATTHEW CHRISTIAN WAKERLEY
Director 2008-05-01 2011-04-30
HOWARD MICHAEL CHARLES FROST
Director 2008-05-01 2010-12-09
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-04-22 2008-05-14
7SIDE NOMINEES LIMITED
Director 2008-04-22 2008-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RUSSELL COMTEC (EUROPE) COMMUNICATIONS LIMITED Director 2014-10-01 CURRENT 2003-04-02 Dissolved 2015-05-12
MICHAEL RUSSELL TRAVELINK SYSTEMS LIMITED Director 2014-10-01 CURRENT 1994-08-24 Dissolved 2015-05-12
MICHAEL RUSSELL COMTEC GROUP LIMITED Director 2014-04-24 CURRENT 2008-04-15 Dissolved 2015-05-26
MICHAEL RUSSELL BROOMCO (4146) LIMITED Director 2014-04-24 CURRENT 2008-04-15 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-02AUDAUDITOR'S RESIGNATION
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-15DS01APPLICATION FOR STRIKING-OFF
2014-12-23SH0118/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23SH0118/12/14 STATEMENT OF CAPITAL GBP 1
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KINSEY
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH KINSEY
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065723550002
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-25AR0122/04/14 FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MR MICHAEL RUSSELL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-20AP03SECRETARY APPOINTED MS ELIZABETH KINSEY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HART
2013-12-20AP01DIRECTOR APPOINTED MS ELIZABETH KINSEY
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY DARREN HART
2013-04-24AR0122/04/13 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0122/04/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GORDON / 26/01/2012
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AP01DIRECTOR APPOINTED MR KEVIN JOHN GORDON
2011-08-25AP03SECRETARY APPOINTED MR DARREN HART
2011-08-25AP01DIRECTOR APPOINTED MR DARREN HART
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POWELL
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW WAKERLEY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAKERLEY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SHEIL
2011-04-28AR0122/04/11 FULL LIST
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 6TH FLOOR GWENT HOUSE GWENT SQUARE CWMBRAN GWENT NP44 1PL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FROST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES FROST / 13/09/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0122/04/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD POWELL / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES FROST / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN WAKERLEY / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER TURNER / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SHEIL / 31/12/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN WAKERLEY / 31/12/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SHIEL / 01/05/2008
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-05-20288aDIRECTOR AND SECRETARY APPOINTED MATTHEW CHRISTIAN WAKERLEY
2008-05-14RES01ALTER ARTICLES 01/05/2008
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2008-05-14225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-14288aDIRECTOR APPOINTED SIMPN LLOYD POWELL
2008-05-14288aDIRECTOR APPOINTED HUMPHREY SHIEL
2008-05-14288aDIRECTOR APPOINTED HOWARD MICHAEL CHARLES FROST
2008-05-14288aDIRECTOR APPOINTED RICHARD PETER TURNER
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (4148) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (4148) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2008-05-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BROOMCO (4148) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (4148) LIMITED
Trademarks
We have not found any records of BROOMCO (4148) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (4148) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BROOMCO (4148) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (4148) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (4148) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMCO (4148) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.