Broomco (3019) Limited ROTHERHAM


Broomco (3019) started in year 2002 as Private Limited Company with registration number 04528518. The Broomco (3019) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Rotherham at Sunway House. Postal code: S60 2XR.

At the moment there are 3 directors in the the company, namely Andrew O., Kathleen H. and Ian H.. In addition one secretary - Andrew O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas N. who worked with the the company until 13 November 2015.

Broomco (3019) Limited Address / Contact

Office Address Sunway House
Office Address2 Canklow Meadows
Town Rotherham
Post code S60 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528518
Date of Incorporation Fri, 6th Sep 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andrew O.

Position: Director

Appointed: 24 January 2017

Andrew O.

Position: Secretary

Appointed: 13 November 2015

Kathleen H.

Position: Director

Appointed: 13 November 2015

Ian H.

Position: Director

Appointed: 11 December 2002

Owen M.

Position: Director

Appointed: 08 May 2006

Resigned: 09 February 2007

Bernard C.

Position: Director

Appointed: 18 October 2004

Resigned: 01 July 2010

Robert W.

Position: Director

Appointed: 26 March 2003

Resigned: 30 September 2004

Paul M.

Position: Director

Appointed: 17 December 2002

Resigned: 31 December 2018

Peter R.

Position: Director

Appointed: 17 December 2002

Resigned: 29 August 2008

Huw W.

Position: Director

Appointed: 17 December 2002

Resigned: 13 November 2015

Philip N.

Position: Director

Appointed: 17 December 2002

Resigned: 31 July 2004

Nicholas N.

Position: Secretary

Appointed: 11 December 2002

Resigned: 13 November 2015

Nicholas N.

Position: Director

Appointed: 11 December 2002

Resigned: 13 November 2015

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 06 September 2002

Resigned: 11 December 2002

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 September 2002

Resigned: 17 December 2002

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 06 September 2002

Resigned: 11 December 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Leger Shearings Group (Property) Limited from Rotherham, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Leger Shearings Group (Property) Limited

Sunway House Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, South Yorkshire, S60 2XR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06275865
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements