Warning: file_put_contents(c/8b40938011401e87fa1140de1eed3d7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Broadblast Limited, S9 2RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROADBLAST LIMITED

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

This company is commonly known as Broadblast Limited. The company was founded 42 years ago and was given the registration number 01568542. The firm's registered office is in SHEFFIELD. You can find them at Unit 14, Jessops Riverside, Brightside Lane, Sheffield, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:BROADBLAST LIMITED
Company Number:01568542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Sandygate Road, Sheffield, England, S10 5NG

Director24 October 2000Active
56 Button Hill, Sheffield, S11 9HH

Secretary-Active
56 Button Hill, Sheffield, S11 9HH

Secretary05 January 1995Active
Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX

Secretary07 August 2005Active
Donkey Derby, Sheffield Road, Chesterfield, S41 8LS

Secretary11 June 2002Active
56 Button Hill, Sheffield, S11 9HH

Director-Active
56 Button Hill, Sheffield, S11 9HH

Director05 January 1995Active
Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX

Director22 January 2002Active
22 Townfields Avenue, Ecclesfield, Sheffield, S30 3ZP

Director-Active
Spring Cottage, 7 Netherthorpe, Staveley, Chesterfield, S43 3PU

Director03 November 2000Active
Spring Cottage 7 Netherthorpe, Staveley, Chesterfield, S43 3PU

Director-Active
2 Heathfield Close, Dronfield, Derbyshire, S18 1RJ

Director05 January 1995Active
Donkey Derby, Sheffield Road, Chesterfield, S41 8LS

Director22 January 2002Active

People with Significant Control

Mrs Samantha Elizabeth Grant
Notified on:17 September 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Colm James Grant
Notified on:17 September 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:21a, Sandygate Road, Sheffield, England, S10 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Address

Change registered office address company with date old address new address.

Download
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.