UKBizDB.co.uk

BROAD INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broad International Limited. The company was founded 22 years ago and was given the registration number 04312482. The firm's registered office is in LOUGHTON. You can find them at Abacus House 14-18, Forest Road, Loughton, Essex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BROAD INTERNATIONAL LIMITED
Company Number:04312482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 14-18, Forest Road, Loughton, IG10 1DX

Secretary29 October 2001Active
Abacus House, 14-18, Forest Road, Loughton, IG10 1DX

Director29 October 2001Active
Abacus House, 14-18, Forest Road, Loughton, IG10 1DX

Director29 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary29 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director29 October 2001Active

People with Significant Control

Shah Investment Partnership
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:Unit 41, Oakwood Hill, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Asad Ali Shah
Notified on:20 June 2017
Status:Active
Date of birth:June 1972
Nationality:British
Address:Abacus House, 14-18, Loughton, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Asif Haidra Ali Shah
Notified on:20 June 2017
Status:Active
Date of birth:November 1967
Nationality:British
Address:Abacus House, 14-18, Loughton, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Asif Haidra Ali Shah
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:7, Broadstrood, Loughton, England, IG10 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Asad Ali Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:158, Kings Avenue, Woodford Green, England, IG8 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Accounts

Change account reference date company previous extended.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person secretary company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.