Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (3173) LIMITED
Company Information for

BROOMCO (3173) LIMITED

THE MILL OUTLET, 418, BRADFORD ROAD, BATLEY, WF17 5LZ,
Company Registration Number
04720055
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broomco (3173) Ltd
BROOMCO (3173) LIMITED was founded on 2003-04-02 and has its registered office in Batley. The organisation's status is listed as "Active - Proposal to Strike off". Broomco (3173) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROOMCO (3173) LIMITED
 
Legal Registered Office
THE MILL OUTLET, 418
BRADFORD ROAD
BATLEY
WF17 5LZ
Other companies in M3
 
Filing Information
Company Number 04720055
Company ID Number 04720055
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 19:38:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (3173) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMCO (3173) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ELWYN DAVIES
Company Secretary 2006-03-17
DAMIAN FLOOD
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN FLOOD
Director 2003-06-18 2016-11-14
JAMES MICHAEL CHARLES RIDDELL
Director 2003-06-18 2009-06-29
BRENDAN FLOOD
Company Secretary 2003-06-18 2006-03-17
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-04-02 2003-06-18
DLA NOMINEES LIMITED
Nominated Director 2003-04-02 2003-06-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-04-02 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ELWYN DAVIES NORTH BLUNTS LIMITED Company Secretary 2009-07-27 CURRENT 2009-02-20 Dissolved 2014-01-07
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
JOHN ELWYN DAVIES HAWKBOND PROPERTIES LIMITED Company Secretary 2007-01-25 CURRENT 2005-04-10 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS SOUTHPORT (NO.2) LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS OMEGA HOLDINGS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
JOHN ELWYN DAVIES MODUS OMEGA LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS MARKET HALLS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
JOHN ELWYN DAVIES SPECTRUM ALPHA GENERAL PARTNER LIMITED Company Secretary 2006-01-19 CURRENT 2005-11-15 Liquidation
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES E-STORE LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS (PETERLEE) LIMITED Company Secretary 2005-10-31 CURRENT 1997-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS (WINSFORD NOMINEES) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES MODUS (WINSFORD) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES NORTH BLUNTS NO 1 LIMITED Company Secretary 2005-10-31 CURRENT 2000-04-26 Dissolved 2018-05-15
JOHN ELWYN DAVIES SPORTS ENTREPRENEURS LIMITED Company Secretary 2005-10-31 CURRENT 2000-03-28 Active
JOHN ELWYN DAVIES MODUS PJKI LIMITED Company Secretary 2005-10-31 CURRENT 2003-11-18 Liquidation
JOHN ELWYN DAVIES FIGUREVALUE LIMITED Company Secretary 2005-07-12 CURRENT 1994-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS SMETHWICK LIMITED Company Secretary 2005-07-11 CURRENT 2005-06-21 Dissolved 2016-05-17
JOHN ELWYN DAVIES MANCHESTER LAND & BUILDINGS LIMITED Company Secretary 2005-04-13 CURRENT 2002-07-16 Dissolved 2014-04-22
JOHN ELWYN DAVIES DUNROD POINT LIMITED Company Secretary 2005-02-11 CURRENT 1995-09-04 Dissolved 2013-08-10
DAMIAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
DAMIAN FLOOD COLE WATERHOUSE (TW) HOLDCO LTD Director 2018-03-16 CURRENT 2018-03-16 Active
DAMIAN FLOOD ASHLEY PROPERTY MANAGEMENT (ALTRINCHAM) LTD Director 2016-12-23 CURRENT 2016-12-23 Active
DAMIAN FLOOD HIGHBANK PROPERTY MANAGEMENT (BOWDON) LTD Director 2016-12-22 CURRENT 2016-12-22 Active
DAMIAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
DAMIAN FLOOD BAYE CONSTRUCTION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
DAMIAN FLOOD RED VALE PROPERTY DEVELOPMENT (2) LTD Director 2016-04-27 CURRENT 2016-04-27 Liquidation
DAMIAN FLOOD REAL ESTATE CAPITAL (DORCHESTER) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
DAMIAN FLOOD EMPIRECONTROL LIMITED Director 2015-06-12 CURRENT 2015-04-24 Dissolved 2016-10-11
DAMIAN FLOOD REAL ESTATE INVESTMENT (ALTRINCHAM) LTD Director 2015-01-22 CURRENT 2015-01-22 Active
DAMIAN FLOOD COLE WATERHOUSE (TW) LTD Director 2014-12-19 CURRENT 2014-12-19 Active
DAMIAN FLOOD REAL ESTATE ASSET MANAGEMENT LTD Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off
DAMIAN FLOOD BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
DAMIAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
DAMIAN FLOOD REAL ESTATE RESIDENTIAL LETTINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DAMIAN FLOOD NORTH BLUNTS NO 2 LIMITED Director 2012-04-27 CURRENT 2000-04-17 Dissolved 2018-05-15
DAMIAN FLOOD BATLEY NOMINEES LIMITED Director 2012-04-27 CURRENT 2003-04-02 Active - Proposal to Strike off
DAMIAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAMIAN FLOOD REAL ESTATE BLACKPOOL LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2015-10-06
DAMIAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2010-03-25 CURRENT 2010-03-24 Active
DAMIAN FLOOD NORTH BLUNTS LIMITED Director 2009-07-27 CURRENT 2009-02-20 Dissolved 2014-01-07
DAMIAN FLOOD CERBERUS PROPERTY CONSULTANTS LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
DAMIAN FLOOD REAL ESTATE DEBT PARTNERSHIPS LIMITED Director 2009-04-24 CURRENT 2009-04-23 Dissolved 2015-10-06
DAMIAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2007-03-29 CURRENT 2002-07-16 Dissolved 2014-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN FLOOD
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM The Edge Clowes Street Salford M3 5NA
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-03DISS40Compulsory strike-off action has been discontinued
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0102/04/16 FULL LIST
2016-05-24AR0102/04/16 FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-15AP01DIRECTOR APPOINTED MR DAMIAN FLOOD
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-05AR0102/04/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-10AR0102/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-05AR0102/04/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-14AR0102/04/10 FULL LIST
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-14AD02SAIL ADDRESS CREATED
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM THE EDGE CLOWES STREET MANCHESTER GREATER MANCHESTER M3 5NB
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2009-05-26363aRETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4LA
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31ELRESS252 DISP LAYING ACC 24/01/05
2005-01-31ELRESS366A DISP HOLDING AGM 24/01/05
2004-06-23363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-07-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-07-0488(2)RAD 18/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (3173) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMCO (3173) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-14 Outstanding GROSVENOR HILL (SOUTHAMPTON) LIMITED
LEGAL CHARGE 2003-07-12 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2003-07-12 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOMCO (3173) LIMITED

Intangible Assets
Patents
We have not found any records of BROOMCO (3173) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (3173) LIMITED
Trademarks
We have not found any records of BROOMCO (3173) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (3173) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROOMCO (3173) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BROOMCO (3173) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMCO (3173) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMCO (3173) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.