BROOMCO (2156) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8HW

Company number 03955482
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address WARDS EXCHANGE, 199 ECCLESALL ROAD, SHEFFIELD, ENGLAND, S11 8HW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of BROOMCO (2156) LIMITED are www.broomco2156.co.uk, and www.broomco-2156.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Broomco 2156 Limited is a Private Limited Company. The company registration number is 03955482. Broomco 2156 Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Broomco 2156 Limited is Wards Exchange 199 Ecclesall Road Sheffield England S11 8hw. . SADLER, Graham Michael is a Director of the company. SMITH, Gary Alexander is a Director of the company. Secretary MCGUINNESS, Neil Stephen has been resigned. Secretary SEBIRE, Andrew Foot has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FIRTH, Paul Nicholas has been resigned. Director HOLLISTER, Philip Henry has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director RYAN, Philip has been resigned. Director SEBIRE, Andrew Foot has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SADLER, Graham Michael
Appointed Date: 03 June 2008
68 years old

Director
SMITH, Gary Alexander
Appointed Date: 31 January 2014
61 years old

Resigned Directors

Secretary
MCGUINNESS, Neil Stephen
Resigned: 19 March 2010
Appointed Date: 12 July 2002

Secretary
SEBIRE, Andrew Foot
Resigned: 12 July 2002
Appointed Date: 20 April 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 24 March 2000

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 April 2000
Appointed Date: 24 March 2000

Director
FIRTH, Paul Nicholas
Resigned: 22 July 2002
Appointed Date: 20 April 2000
67 years old

Director
HOLLISTER, Philip Henry
Resigned: 31 January 2014
Appointed Date: 30 September 2010
79 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 03 June 2008
Appointed Date: 12 July 2002
57 years old

Director
RYAN, Philip
Resigned: 30 September 2010
Appointed Date: 22 July 2002
79 years old

Director
SEBIRE, Andrew Foot
Resigned: 12 July 2002
Appointed Date: 20 April 2000
83 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 24 March 2000

Persons With Significant Control

J F Finnegan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sheffield Business Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOMCO (2156) LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
14 Apr 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

01 Sep 2015
Registered office address changed from 863 Ecclesall Road Sheffield South Yorkshire S11 8TJ to Wards Exchange 199 Ecclesall Road Sheffield S11 8HW on 1 September 2015
17 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 57 more events
08 May 2000
Secretary resigned;director resigned
08 May 2000
Director resigned
08 May 2000
New secretary appointed;new director appointed
08 May 2000
New director appointed
24 Mar 2000
Incorporation

BROOMCO (2156) LIMITED Charges

28 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 6 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Two parcels of land on the south west side of europa link…
2 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied on 6 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the land at shepcote lane,tinsley…
2 May 2000
Debenture
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…