UKBizDB.co.uk

BROADFIELDS GROUP LTD

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

This company is commonly known as Broadfields Group Ltd. The company was founded 9 years ago and was given the registration number 09559666. The firm's registered office is in LONDON. You can find them at 602 Williamsburg Plaza, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BROADFIELDS GROUP LTD
Company Number:09559666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:602 Williamsburg Plaza, London, England, E14 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Williamsburg, Williamsburg Plaza, London, England, E14 9NW

Director12 October 2020Active
127, Momus Boulevard, Coventry, United Kingdom, CV2 5NB

Director24 April 2015Active
1, Moore Street, Hednesford, Cannock, England, WS12 4DX

Director15 January 2021Active

People with Significant Control

Basil Pusey
Notified on:03 December 2020
Status:Active
Country of residence:England
Address:127, Momus Boulevard, Coventry, England, CV2 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Mathew Chirunga Tatenda
Notified on:31 October 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:602, Williamsburg Plaza, London, England, E14 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Basil Daniel Pusey
Notified on:25 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:127, Momus Boulevard, Coventry, England, CV2 5NB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Address

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

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Address

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

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Capital

Capital allotment shares.

Download
2019-05-05Capital

Capital allotment shares.

Download
2018-07-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.