Broughton Managed Services Limited

DataGardener
broughton managed services limited
in liquidation
Micro

Broughton Managed Services Limited

06896185Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

06/05/2009

Company Age

16 years

Directors

1

Employees

5

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Broughton Managed Services Limited (06896185) is a private limited with share capital incorporated on 06/05/2009 (16 years old) and registered in whitefield, M457TA. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Broughton managed services can offer a flexible approach to your business needs; from accountancy and payroll to hr and marketing. all of these services are offered in a professional and reliable process. along with our tailored monthly services package, we can also provide a detailed management inf...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 06/05/2009
M457TA
5 employees

Financial Overview

Total Assets

£66.0K

Liabilities

£104.0K

Net Assets

£-38.0K

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£2.9K

Key Metrics

5

Employees

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

74
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2025
Resolution
Category:Resolution
Date:23-10-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Resolution
Category:Resolution
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Termination Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2009
Incorporation Company
Category:Incorporation
Date:06-05-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date30/05/2024
Latest Accounts31/05/2023

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Related Companies

1

Contact

01978294201
broughtonmanaged.services
Leonard Curtis House, Elms Square, Whitefield, M457TA