General information

Name:

Broom Broom Ltd

Office Address:

10 Parchment Street SO23 8AT Winchester

Number: 04051618

Incorporation date: 2000-08-11

Dissolution date: 2020-01-14

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Winchester under the following Company Registration No.: 04051618. The firm was registered in 2000. The office of the firm was situated at 10 Parchment Street . The post code for this place is SO23 8AT. This firm was dissolved on January 14, 2020, which means it had been active for twenty years.

Samantha C. and Ashley M. were registered as the firm's directors and were managing the firm for ten years.

Executives who had control over the firm were as follows: Samantha C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ashley M. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha C.

Role: Director

Appointed: 01 July 2010

Latest update: 5 July 2023

Samantha C.

Role: Secretary

Appointed: 18 January 2008

Latest update: 5 July 2023

Ashley M.

Role: Director

Appointed: 11 August 2000

Latest update: 5 July 2023

People with significant control

Samantha C.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Ashley M.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2020
Account last made up date 27 February 2019
Confirmation statement next due date 14 August 2020
Confirmation statement last made up date 31 July 2019
Annual Accounts 09 October 2012
Start Date For Period Covered By Report 2011-02-28
End Date For Period Covered By Report 2012-02-27
Date Approval Accounts 09 October 2012
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-02-28
End Date For Period Covered By Report 2013-02-27
Date Approval Accounts 28 October 2013
Annual Accounts 26 October 2014
Start Date For Period Covered By Report 2013-02-28
End Date For Period Covered By Report 2014-02-27
Date Approval Accounts 26 October 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-02-28
End Date For Period Covered By Report 2015-02-27
Date Approval Accounts 12 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-02-28
End Date For Period Covered By Report 2016-02-27
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 28 February 2016
End Date For Period Covered By Report 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 28 February 2017
End Date For Period Covered By Report 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 28 February 2018
End Date For Period Covered By Report 27 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 27th February 2019 (AA)
filed on: 14th, September 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
19
Company Age

Similar companies nearby

Closest companies