BROOMCO LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2QZ

Company number 02532541
Status Active
Incorporation Date 20 August 1990
Company Type Private Limited Company
Address MINEKEEP HOUSE, BRIDGE ROAD, CAMBERLEY, SURREY, GU15 2QZ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BROOMCO LIMITED are www.broomco.co.uk, and www.broomco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomco Limited is a Private Limited Company. The company registration number is 02532541. Broomco Limited has been working since 20 August 1990. The present status of the company is Active. The registered address of Broomco Limited is Minekeep House Bridge Road Camberley Surrey Gu15 2qz. . LYONS, Arthur Seamus David is a Secretary of the company. BURKE, Ethel Daphne is a Director of the company. LYONS, Arthur Seamus David is a Director of the company. LYONS, Fergus is a Director of the company. SMITH, Barry John is a Director of the company. Director BURKE, Martin John has been resigned. Director DUTTON-FORSHAW, Richard Cutler has been resigned. The company operates in "Machining".


Current Directors


Director
BURKE, Ethel Daphne
Appointed Date: 13 March 2007
94 years old

Director

Director
LYONS, Fergus
Appointed Date: 12 March 2008
67 years old

Director
SMITH, Barry John
Appointed Date: 12 September 2006
70 years old

Resigned Directors

Director
BURKE, Martin John
Resigned: 12 March 2008
88 years old

Director
DUTTON-FORSHAW, Richard Cutler
Resigned: 01 January 2015
98 years old

Persons With Significant Control

Mr Arthur Seamus David Lyons
Notified on: 20 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOMCO LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 41,177

09 Sep 2015
Termination of appointment of Richard Cutler Dutton-Forshaw as a director on 1 January 2015
...
... and 95 more events
04 Jan 1991
Particulars of mortgage/charge
24 Dec 1990
Particulars of mortgage/charge
24 Dec 1990
Particulars of mortgage/charge
24 Dec 1990
Particulars of mortgage/charge
20 Aug 1990
Incorporation

BROOMCO LIMITED Charges

3 January 2006
Legal mortgage
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 10 doman road, camberly surrey t/no…
28 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land and buildings on the east…
30 April 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied on 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises at gosport street lymington hampshire part…
18 December 1990
Licence to assign
Delivered: 4 January 1991
Status: Satisfied on 27 October 2010
Persons entitled: Allnatt London Properties PLC
Description: £10,000 & interest accruing thereon in an interest earning…
17 December 1990
Assignment.
Delivered: 24 December 1990
Status: Satisfied on 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All that policy of assurance issued by scottish widows fund…
17 December 1990
Letter of offset
Delivered: 24 December 1990
Status: Satisfied on 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums now or may be at the credit of any account in the…
17 December 1990
Debenture
Delivered: 24 December 1990
Status: Satisfied on 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: (Including trade and tenants fixtures.). Fixed and floating…