Company Information for BROUGHTON SERVICES LIMITED
130 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LZ,
|
Company Registration Number
06776115
Private Limited Company
Active |
Company Name | |
---|---|
BROUGHTON SERVICES LIMITED | |
Legal Registered Office | |
130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ Other companies in SN8 | |
Company Number | 06776115 | |
---|---|---|
Company ID Number | 06776115 | |
Date formed | 2008-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:48:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROUGHTON SERVICES LLC | Georgia | Unknown | ||
BROUGHTON SERVICES LLC | Georgia | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF GILLIAN PATRICIA STANNARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Michael Clive Stannard as a person with significant control on 2018-01-23 | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATRICIA STANNARD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE STANNARD / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA STANNARD / 29/03/2010 | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE STANNARD / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA STANNARD / 18/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/12/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 10,682 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,189 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROUGHTON SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,385 |
---|---|---|
Current Assets | 2013-03-31 | £ 17,186 |
Current Assets | 2012-03-31 | £ 8,358 |
Debtors | 2013-03-31 | £ 2,801 |
Debtors | 2012-03-31 | £ 7,513 |
Shareholder Funds | 2013-03-31 | £ 8,462 |
Shareholder Funds | 2012-03-31 | £ 1,678 |
Tangible Fixed Assets | 2013-03-31 | £ 2,283 |
Tangible Fixed Assets | 2012-03-31 | £ 1,509 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BROUGHTON SERVICES LIMITED are:
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. |