This company is commonly known as Broadhembury Ltd. The company was founded 8 years ago and was given the registration number 09776971. The firm's registered office is in CHESHAM. You can find them at 26 Shelley Road, , Chesham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BROADHEMBURY LTD |
---|---|---|
Company Number | : | 09776971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Shelley Road, Chesham, England, HP5 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 May 2022 | Active |
17 Ranger Close, Leicester Forest East, Leicester, England, LE3 3SG | Director | 27 November 2017 | Active |
57, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1RJ | Director | 05 November 2015 | Active |
23 The Grove, Greenford, United Kingdom, UB6 9BY | Director | 03 February 2021 | Active |
26 Shelley Road, Chesham, England, HP5 2EZ | Director | 02 July 2020 | Active |
14 Church Grove, Amersham, United Kingdom, HP6 6SH | Director | 17 September 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
Flat 3, Greenacres, 16 Greenhill Park, London, England, NW10 9AR | Director | 14 November 2019 | Active |
102 Great Park Drive, Leyland, England, PR25 3UP | Director | 13 May 2019 | Active |
58, Chapelon Road, Tamworth, United Kingdom, B77 2EL | Director | 23 March 2016 | Active |
20 Rupert Gardens, London, United Kingdom, SW9 7TL | Director | 06 November 2018 | Active |
18, Maismore Road, Manchester, United Kingdom, M22 1RZ | Director | 08 December 2016 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Thomas Corcoran | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 23 The Grove, Greenford, United Kingdom, UB6 9BY |
Nature of control | : |
|
Mr Jason Crotty | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Shelley Road, Chesham, England, HP5 2EZ |
Nature of control | : |
|
Mr Kyle Craig Faulknor | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Greenacres, 16 Greenhill Park, London, England, NW10 9AR |
Nature of control | : |
|
Mr Daniel Dexter | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Church Grove, Amersham, United Kingdom, HP6 6SH |
Nature of control | : |
|
Mr Mark Green | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102 Great Park Drive, Leyland, England, PR25 3UP |
Nature of control | : |
|
Mr Clifton Anthony Rose | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Jamaican |
Country of residence | : | United Kingdom |
Address | : | 20 Rupert Gardens, London, United Kingdom, SW9 7TL |
Nature of control | : |
|
Mr Gareth Berry | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Ranger Close, Leicester Forest East, Leicester, England, LE3 3SG |
Nature of control | : |
|
Mr David Woodray | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Maismore Road, Manchester, United Kingdom, M22 1RZ |
Nature of control | : |
|
Ionita Traian | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18, Maismore Road, Manchester, United Kingdom, M22 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.