K Broxholme & Son Ltd

General information

Name:

K Broxholme & Son Limited

Office Address:

3rd Floor Westfield House S1 3FZ 60 Charter Row

Number: 06377469

Incorporation date: 2007-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

K Broxholme & Son Ltd has existed on the market for at least 17 years. Registered under the number 06377469 in 2007, the company is registered at 3rd Floor, 60 Charter Row S1 3FZ. This company's Standard Industrial Classification Code is 43290 and their NACE code stands for Other construction installation. K Broxholme & Son Limited released its account information for the period up to 2017/03/31. The latest annual confirmation statement was filed on 2017/09/20.

Financial data based on annual reports

Company staff

Lesley B.

Role: Secretary

Appointed: 24 September 2007

Latest update: 4 December 2023

Kevin B.

Role: Director

Appointed: 24 September 2007

Latest update: 4 December 2023

People with significant control

Kevin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lesley B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 04 October 2018
Confirmation statement last made up date 20 September 2017
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Friday 2nd November 2018 (AD01)
filed on: 2nd, November 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Ivy Cottage 6 Church Lane Long Bennington

Post code:

NG23 5EU

City / Town:

Newark

HQ address,
2014

Address:

Ivy Cottage 6 Church Lane Long Bennington

Post code:

NG23 5EU

City / Town:

Newark

HQ address,
2015

Address:

Ivy Cottage 6 Church Lane Long Bennington

Post code:

NG23 5EU

City / Town:

Newark

HQ address,
2016

Address:

Ivy Cottage 6 Church Lane Long Bennington

Post code:

NG23 5EU

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Closest Companies - by postcode