UKBizDB.co.uk

BROADFIELDS NORTH SEA LIMITED

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

This company is commonly known as Broadfields North Sea Limited. The company was founded 6 years ago and was given the registration number 11189631. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BROADFIELDS NORTH SEA LIMITED
Company Number:11189631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Twickenham Road, Teddington, United Kingdom, TW11 8AG

Director20 March 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director06 February 2018Active
16, Vallance Gardens, Hove, England, BN3 2DD

Director25 June 2018Active
Endeavour House, Stafford Road, Wallington, England, SM6 9AY

Director25 June 2018Active

People with Significant Control

Harleaux Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manoj Purushothaman Menon
Notified on:07 February 2018
Status:Active
Date of birth:May 1985
Nationality:Indian
Country of residence:England
Address:Endeavour House, Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarick Kreimeia
Notified on:07 February 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:16, Vallance Gardens, Hove, England, BN3 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vernon Ray Harlow
Notified on:06 February 2018
Status:Active
Date of birth:May 1951
Nationality:American
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control

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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-07-17Address

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

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-05Address

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

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-17Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.