UKBizDB.co.uk

BROADHEMBURY LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:26 Shelley Road, Chesham, England, HP5 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
17 Ranger Close, Leicester Forest East, Leicester, England, LE3 3SG

Director27 November 2017Active
57, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1RJ

Director05 November 2015Active
23 The Grove, Greenford, United Kingdom, UB6 9BY

Director03 February 2021Active
26 Shelley Road, Chesham, England, HP5 2EZ

Director02 July 2020Active
14 Church Grove, Amersham, United Kingdom, HP6 6SH

Director17 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
Flat 3, Greenacres, 16 Greenhill Park, London, England, NW10 9AR

Director14 November 2019Active
102 Great Park Drive, Leyland, England, PR25 3UP

Director13 May 2019Active
58, Chapelon Road, Tamworth, United Kingdom, B77 2EL

Director23 March 2016Active
20 Rupert Gardens, London, United Kingdom, SW9 7TL

Director06 November 2018Active
18, Maismore Road, Manchester, United Kingdom, M22 1RZ

Director08 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

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

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Address

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

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.