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.
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 | : |
|
Registered Address | : | Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Sandygate Road, Sheffield, England, S10 5NG | Director | 24 October 2000 | Active |
56 Button Hill, Sheffield, S11 9HH | Secretary | - | Active |
56 Button Hill, Sheffield, S11 9HH | Secretary | 05 January 1995 | Active |
Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX | Secretary | 07 August 2005 | Active |
Donkey Derby, Sheffield Road, Chesterfield, S41 8LS | Secretary | 11 June 2002 | Active |
56 Button Hill, Sheffield, S11 9HH | Director | - | Active |
56 Button Hill, Sheffield, S11 9HH | Director | 05 January 1995 | Active |
Unit 14, Jessops Riverside, Brightside Lane, Sheffield, England, S9 2RX | Director | 22 January 2002 | Active |
22 Townfields Avenue, Ecclesfield, Sheffield, S30 3ZP | Director | - | Active |
Spring Cottage, 7 Netherthorpe, Staveley, Chesterfield, S43 3PU | Director | 03 November 2000 | Active |
Spring Cottage 7 Netherthorpe, Staveley, Chesterfield, S43 3PU | Director | - | Active |
2 Heathfield Close, Dronfield, Derbyshire, S18 1RJ | Director | 05 January 1995 | Active |
Donkey Derby, Sheffield Road, Chesterfield, S41 8LS | Director | 22 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.