BROOMS PROFESSIONAL SERVICES LIMITED

Broom House, 39-43 London Road Broom House, 39-43 London Road, Benfleet, SS7 2QL, Essex
StatusACTIVE
Company No.05887424
CategoryPrivate Limited Company
Incorporated26 Jul 2006
Age17 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BROOMS PROFESSIONAL SERVICES LIMITED is an active private limited company with number 05887424. It was incorporated 17 years, 11 months, 11 days ago, on 26 July 2006. The company address is Broom House, 39-43 London Road Broom House, 39-43 London Road, Benfleet, SS7 2QL, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mrs Sonia Indu Shah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058874240003

Charge creation date: 2017-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058874240002

Charge creation date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-26

Officer name: Mr Kevin John Cornelius

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-26

Officer name: Mrs Sonia Indu Shah

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-26

Officer name: Mr Kevin John Cornelius

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Capital

Type: SH06

Date: 2012-09-11

Capital : 120 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 11 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-04

Capital : 190 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Sonia Indu Shah

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Kevin John Cornelius

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul broom

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed sonia indu shah

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kevin john cornelius

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian broom

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si 10@1=10\gbp ic 90/100\

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si 30@1=30\gbp ic 60/90\

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si 30@1=30\gbp ic 30/60\

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si 29@1=29\gbp ic 1/30\

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 BELSIZE SQUARE RTM LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:07825844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IFSWF LIMITED

27 CLEMENTS LANE,LONDON,EC4N 7AE

Number:09060589
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSPIRED INSIDE LIMITED

PRIORY HOUSE PILGRIMS COURT,GUILDFORD,GU1 3RX

Number:04736124
Status:ACTIVE
Category:Private Limited Company

LETT'S HOLIDAY LIMITED

32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:04289122
Status:ACTIVE
Category:Private Limited Company

R & L SYSTEMS LIMITED

PENNY HYDRAULICS STATION ROAD,CHESTERFIELD,S43 4AB

Number:07993014
Status:ACTIVE
Category:Private Limited Company

SL DAY LTD

12K MIDWAY ROAD,LIVERPOOL,L36 7TQ

Number:11859017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source