UKBizDB.co.uk

BROADEY & BAUMGARDT LTD

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

This company is commonly known as Broadey & Baumgardt Ltd. The company was founded 13 years ago and was given the registration number 07615701. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BROADEY & BAUMGARDT LTD
Company Number:07615701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Mountfield, Hythe, United Kingdom, SO45 5AQ

Director27 April 2011Active
6 Mountfield, Hythe, Southampton, England, SO45 5AQ

Director01 June 2018Active
The Old Tractor Barn, High Beech Lane, High Beech Lane, Chepstow, United Kingdom, MONMOUTHSH

Secretary27 April 2011Active
The Old Tractor Barn, High Beech Lane, Chepstow, United Kingdom, MONMOUTHSH

Director27 April 2011Active

People with Significant Control

Mr Paul Broadey
Notified on:01 June 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:6 Mountfield, Hythe, Southampton, England, SO45 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Keith Baumgardt
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Old Tractor Barn, High Beech Lane, Chepstow, England, NP16 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Allison Broadey
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:6 Mountfield, Hythe, United Kingdom, SO45 5AQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Capital

Capital name of class of shares.

Download
2018-07-10Resolution

Resolution.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-29Address

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

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.