Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (4198) LIMITED
Company Information for

BROOMCO (4198) LIMITED

19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE,
Company Registration Number
07029342
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broomco (4198) Ltd
BROOMCO (4198) LIMITED was founded on 2009-09-24 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Broomco (4198) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOMCO (4198) LIMITED
 
Legal Registered Office
19-20 THE TRIANGLE
NG2 BUSINESS PARK
NOTTINGHAM
NG2 1AE
Other companies in NG2
 
Filing Information
Company Number 07029342
Company ID Number 07029342
Date formed 2009-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-07 14:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (4198) LIMITED
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 (4198) LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOGARTH
Director 2014-06-06 2018-01-24
STUART PETER VERE
Director 2009-10-08 2016-09-05
MARK ANTONY KEEGAN
Company Secretary 2014-06-06 2016-08-12
PHILLIP NEIL LEDGARD
Director 2014-06-06 2016-05-31
PETER DAVID ASHCROFT
Company Secretary 2009-10-08 2014-06-06
CHRISTOPHER JOHN SPANOUDAKIS
Director 2009-10-08 2014-06-06
STUART PETER VERE
Director 2009-10-08 2014-06-06
TERRY OWENS
Director 2009-10-08 2010-02-03
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-09-24 2009-10-08
SAMUEL GEORGE ALAN LLOYD
Director 2009-09-24 2009-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
MICHAEL ROBERT WATTS PEOPLEPLUS LEARNING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MICHAEL ROBERT WATTS VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MICHAEL ROBERT WATTS THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-02-15 CURRENT 2013-12-04 Active
MICHAEL ROBERT WATTS PEOPLEPLUS (WORKS) NI LIMITED Director 2018-01-24 CURRENT 2014-09-19 Active
MICHAEL ROBERT WATTS LEARNING PLUS SYSTEM LIMITED Director 2018-01-24 CURRENT 2011-05-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS TECHSEARCH TECHNOLOGY LIMITED Director 2018-01-24 CURRENT 1998-01-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFF-LINE TRUSTEES LIMITED Director 2018-01-24 CURRENT 2001-12-31 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE GROUP PLC Director 2018-01-24 CURRENT 2004-10-25 Active
MICHAEL ROBERT WATTS SOFTMIST LIMITED Director 2018-01-24 CURRENT 2006-09-26 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE HOLDINGS LIMITED Director 2018-01-24 CURRENT 2014-05-09 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SKILLSPOINT LIMITED Director 2018-01-24 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ROBERT WATTS BRIGHTWORK LIMITED Director 2018-01-24 CURRENT 2006-01-25 Active
MICHAEL ROBERT WATTS BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E LTD Director 2018-01-24 CURRENT 1991-07-22 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A LA CARTE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 1993-05-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS GROUP LIMITED Director 2018-01-24 CURRENT 2008-03-06 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS LIMITED Director 2018-01-24 CURRENT 2008-05-23 Active - Proposal to Strike off
MICHAEL ROBERT WATTS AGENCY PLUS LIMITED Director 2018-01-24 CURRENT 2008-12-01 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EXPERIENCE MANAGEMENT LIMITED Director 2018-01-24 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E ENTERPRISE LIMITED Director 2018-01-24 CURRENT 2011-06-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS SCOTLAND LIMITED Director 2018-01-24 CURRENT 2006-06-30 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE APPOINTMENTS LIMITED Director 2018-01-24 CURRENT 1987-02-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS NETWORK PROJECTS LIMITED Director 2018-01-24 CURRENT 1983-07-05 Active - Proposal to Strike off
MICHAEL ROBERT WATTS INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2018-01-24 CURRENT 1999-11-11 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2000-05-18 Active
MICHAEL ROBERT WATTS PEOPLEPLUS GROUP LIMITED Director 2017-03-31 CURRENT 2006-02-27 Active

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-16Application to strike the company off the register
2021-12-16Application to strike the company off the register
2021-12-16DS01Application to strike the company off the register
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070293420002
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ROUSE
2021-05-13AP01DIRECTOR APPOINTED MR STUART PETER GREENFIELD
2021-04-14AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2021-04-04AP04Appointment of Ieg Limited as company secretary on 2021-03-15
2021-04-04TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2020-10-30RP04CS01
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070293420004
2020-06-10AP01DIRECTOR APPOINTED MR SIMON PAUL ROUSE
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-30AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-10-30TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-07-22MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-09MR05
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070293420003
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070293420002
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070293420001
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-24CH01Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOGARTH
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-01PSC07CESSATION OF STAFFLINE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER VERE
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 20524
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12TM02Termination of appointment of Mark Antony Keegan on 2016-08-12
2016-08-12AP03Appointment of Mr Paul Simon Collins as company secretary on 2016-08-12
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 20524
2015-09-26AR0101/09/15 ANNUAL RETURN FULL LIST
2015-02-09MISCSection 519
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 20524
2014-12-03AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY PETER ASHCROFT
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 2ND FLOOR COCKFOSTERS ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 0DP
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART VERE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPANOUDAKIS
2014-07-07AP03SECRETARY APPOINTED MR MARK ANTONY KEEGAN
2014-07-07AP01DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH
2014-07-07AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2014-06-23AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-06-19MEM/ARTSARTICLES OF ASSOCIATION
2014-06-19RES01ALTER ARTICLES 06/06/2014
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070293420001
2014-05-29SH0114/05/14 STATEMENT OF CAPITAL GBP 25680.00
2014-05-23RES01ADOPT ARTICLES 14/05/2014
2014-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-23SH02SUB-DIVISION 14/05/14
2014-05-23SH0114/05/14 STATEMENT OF CAPITAL GBP 20524.00
2014-04-11AR0101/09/13 FULL LIST
2014-01-22DISS40DISS40 (DISS40(SOAD))
2014-01-21GAZ1FIRST GAZETTE
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 2ND FLOOR COCKFOSTERS ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 0DP UNITED KINGDOM
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 196 GREAT CAMBRIDGE ROAD ENFIELD EN1 1UQ
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0101/09/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-09-01AR0101/09/11 FULL LIST
2011-09-01SH0108/10/09 STATEMENT OF CAPITAL GBP 1000
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TERRY OWENS
2011-06-21AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-12-15AR0124/09/10 FULL LIST
2010-12-14AP03SECRETARY APPOINTED MR PETER DAVID ASHCROFT
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2009-11-04AP01DIRECTOR APPOINTED TERRY OWENS
2009-11-04AP01DIRECTOR APPOINTED STUART PETER VERE
2009-11-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2009-11-04SH0108/10/09 STATEMENT OF CAPITAL GBP 1000
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2009-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-14AP01DIRECTOR APPOINTED STUART PETER VERE
2009-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (4198) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (4198) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding BANK OF SCOTLAND PLC (SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BROOMCO (4198) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (4198) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (4198) LIMITED
Trademarks
We have not found any records of BROOMCO (4198) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (4198) 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 (99999 - Dormant Company) as BROOMCO (4198) 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 (4198) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBROOMCO (4198) LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (4198) 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 (4198) 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.