Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Broomco (890) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-09-30
Trade Debtors£1 -173,492,400%
Total assets£1 -173,492,400%

Details

Company type Private Limited Company, Active
Company Number 03021018
Record last updated Thursday, November 7, 2013 12:11:03 AM UTC
Official Address Bradshaw Works Swinston Hill Road Dinnington
There are 7 companies registered at this street
Locality Dinnington
Region Rotherham, England
Postal Code S252RY
Sector Dormant Company

Charts

Visits

BROOMCO (890) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-22024-82025-3012

Directors

Document Type Publication date Download link
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry Mar 4, 2013 Annual return Annual return
Registry Nov 1, 2012 Change of registered office address Change of registered office address
Financials Jun 8, 2012 Annual accounts Annual accounts
Registry Feb 29, 2012 Annual return Annual return
Financials Jun 20, 2011 Annual accounts Annual accounts
Registry Feb 28, 2011 Annual return Annual return
Registry Feb 28, 2011 Resignation of one Director Resignation of one Director
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Feb 28, 2010 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Feb 18, 2010 Annual return Annual return
Registry Feb 18, 2010 Change of particulars for director Change of particulars for director
Registry Oct 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 2009 Particulars of a mortgage or charge 3021... Particulars of a mortgage or charge 3021...
Financials May 28, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Financials Mar 20, 2008 Annual accounts Annual accounts
Registry Feb 14, 2008 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Feb 19, 2007 Annual return Annual return
Registry Nov 22, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 18, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Oct 18, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Oct 18, 2006 Financial assistance for the acquisition of shares 3021... Financial assistance for the acquisition of shares 3021...
Registry Oct 18, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 18, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Oct 18, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 13, 2006 Appointment of a director Appointment of a director
Registry Oct 13, 2006 Appointment of a director 3021... Appointment of a director 3021...
Registry Oct 13, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 13, 2006 Appointment of a director Appointment of a director
Registry Oct 13, 2006 Resignation of a director Resignation of a director
Registry Oct 13, 2006 Resignation of a director 3021... Resignation of a director 3021...
Registry Oct 13, 2006 Resignation of a director Resignation of a director
Registry Oct 13, 2006 Resignation of a director 3021... Resignation of a director 3021...
Registry Oct 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 2006 Particulars of a mortgage or charge 3021... Particulars of a mortgage or charge 3021...
Registry Oct 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Oct 2, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3021... Declaration of satisfaction in full or in part of a mortgage or charge 3021...
Registry Sep 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 9, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Annual return Annual return
Financials Jul 14, 2005 Annual accounts Annual accounts
Registry Feb 24, 2005 Annual return Annual return
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Feb 24, 2004 Annual return Annual return
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Feb 20, 2003 Annual return Annual return
Financials May 24, 2002 Annual accounts Annual accounts
Registry Feb 6, 2002 Annual return Annual return
Financials Jul 30, 2001 Annual accounts Annual accounts
Registry Feb 7, 2001 Annual return Annual return
Financials Jul 28, 2000 Annual accounts Annual accounts
Registry Feb 18, 2000 Annual return Annual return
Financials Jul 26, 1999 Annual accounts Annual accounts
Registry Feb 1, 1999 Annual return Annual return
Financials Jul 6, 1998 Annual accounts Annual accounts
Registry Apr 27, 1998 Annual return Annual return
Financials Jul 4, 1997 Annual accounts Annual accounts
Registry Mar 26, 1997 Annual return Annual return
Financials Jul 28, 1996 Annual accounts Annual accounts
Registry Feb 27, 1996 Annual return Annual return
Registry Jul 25, 1995 Company name change Company name change
Registry Jul 24, 1995 Change of name certificate Change of name certificate
Registry Apr 21, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 1995 Alter mem and arts Alter mem and arts
Registry Apr 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1995 Director resigned, new director appointed 3021... Director resigned, new director appointed 3021...
Registry Apr 21, 1995 Sub division of shares Sub division of shares
Registry Apr 21, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Apr 21, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 21, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1995 Director resigned, new director appointed 3021... Director resigned, new director appointed 3021...
Registry Apr 21, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 1995 Particulars of a mortgage or charge 3021... Particulars of a mortgage or charge 3021...
Registry Mar 31, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1995 Resignation of 2 people: one Nominee Director Resignation of 2 people: one Nominee Director
Registry Mar 27, 1995 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 13, 1995 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy