Broomco (3554) Limited HULL


Broomco (3554) Limited is a private limited company that can be found at Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull HU3 4UN. Incorporated on 2004-09-17, this 19-year-old company is run by 4 directors and 1 secretary.
Director Goro K., appointed on 01 April 2024. Director Kenichi I., appointed on 01 April 2023. Director Robert P., appointed on 02 August 2021.
Moving on to secretaries, we can name: Robert P., appointed on 14 February 2019.
The company is categorised as "activities of head offices" (Standard Industrial Classification code: 70100).
The last confirmation statement was filed on 2023-05-31 and the date for the next filing is 2024-06-14. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Broomco (3554) Limited Address / Contact

Office Address Unit 26 Brighton Street Industrial Estate
Office Address2 Freightliner Road
Town Hull
Post code HU3 4UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05234802
Date of Incorporation Fri, 17th Sep 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Goro K.

Position: Director

Appointed: 01 April 2024

Kenichi I.

Position: Director

Appointed: 01 April 2023

Robert P.

Position: Director

Appointed: 02 August 2021

Robert P.

Position: Secretary

Appointed: 14 February 2019

Hiroshi S.

Position: Director

Appointed: 01 July 2018

Yasuro W.

Position: Director

Appointed: 05 March 2021

Resigned: 01 April 2024

Peter N.

Position: Director

Appointed: 31 July 2018

Resigned: 26 June 2020

Tom M.

Position: Director

Appointed: 01 November 2017

Resigned: 01 August 2021

Yuji K.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2018

Shuei S.

Position: Director

Appointed: 01 November 2017

Resigned: 05 March 2021

Paul F.

Position: Secretary

Appointed: 01 November 2017

Resigned: 31 December 2018

Jiro K.

Position: Director

Appointed: 09 December 2016

Resigned: 01 November 2017

Nana H.

Position: Director

Appointed: 09 December 2016

Resigned: 31 July 2018

Hiroshi K.

Position: Director

Appointed: 09 December 2016

Resigned: 01 November 2017

Tatsuo K.

Position: Director

Appointed: 09 December 2016

Resigned: 26 June 2020

Gregory K.

Position: Director

Appointed: 30 June 2015

Resigned: 09 December 2016

Jeffrey K.

Position: Director

Appointed: 24 April 2013

Resigned: 29 May 2015

Richard I.

Position: Director

Appointed: 14 November 2012

Resigned: 09 December 2016

Stephen B.

Position: Director

Appointed: 14 November 2012

Resigned: 01 June 2015

Andrew D.

Position: Secretary

Appointed: 04 October 2011

Resigned: 01 November 2017

David M.

Position: Director

Appointed: 08 September 2011

Resigned: 09 December 2016

Andrew D.

Position: Director

Appointed: 08 September 2011

Resigned: 01 November 2017

Cielo C.

Position: Secretary

Appointed: 31 December 2006

Resigned: 03 October 2011

Christopher B.

Position: Director

Appointed: 27 November 2006

Resigned: 18 May 2007

Cielo C.

Position: Director

Appointed: 27 November 2006

Resigned: 03 October 2011

Stephen B.

Position: Director

Appointed: 31 May 2006

Resigned: 21 July 2011

Gerald T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 December 2006

Philip T.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2007

Paul M.

Position: Director

Appointed: 13 January 2005

Resigned: 19 October 2006

Gerald T.

Position: Director

Appointed: 27 October 2004

Resigned: 31 December 2006

Iain S.

Position: Director

Appointed: 08 October 2004

Resigned: 21 May 2007

Philip T.

Position: Secretary

Appointed: 08 October 2004

Resigned: 01 April 2005

Colin G.

Position: Director

Appointed: 08 October 2004

Resigned: 01 October 2006

Kevin L.

Position: Director

Appointed: 08 October 2004

Resigned: 30 April 2012

Peter S.

Position: Director

Appointed: 08 October 2004

Resigned: 30 April 2012

Ken S.

Position: Director

Appointed: 08 October 2004

Resigned: 19 May 2012

Paul S.

Position: Director

Appointed: 08 October 2004

Resigned: 30 April 2012

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 September 2004

Resigned: 08 October 2004

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 2004

Resigned: 08 October 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2004

Resigned: 08 October 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats found, there is Nagatanien Holdings Co Ltd from Tokyo, Japan. This PSC is categorised as "a japanese limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Innovation Network Corporation Of Japan that put Chiyoda-Ku, Japan as the address. This PSC has a legal form of "a japanese limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Canada Square Nominees (Uk) Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Nagatanien Holdings Co Ltd

36-1 Nishi Shimbashi, 2 - Chome , Minato - Ku, Tokyo, Japan

Legal authority Japanese Law
Legal form Japanese Limited Company
Country registered Japan
Place registered Japan
Registration number 6010401021134
Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innovation Network Corporation Of Japan

1-4-1 21st Floor, Marunouchi Eiraku Building, Marunouchi, Chiyoda-Ku, Tokyo, Japan

Legal authority Japanese Law
Legal form Japanese Limited Company
Country registered Japan
Place registered Japan
Registration number 7010001126472
Notified on 14 December 2016
Ceased on 26 June 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Canada Square Nominees (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Endless Fund Ii A

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Endless Fund Ii B

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Caird Shackleton Llp

52 Brook Street, London, W1K 5DS, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, June 2023
Free Download (51 pages)

Company search