This company is commonly known as Broadland Marine Limited. The company was founded 18 years ago and was given the registration number 05748769. The firm's registered office is in NORWICH. You can find them at Evolution House Iceni Court, Delft Way, Norwich, Norfolk. This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | BROADLAND MARINE LIMITED |
---|---|---|
Company Number | : | 05748769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England, NR6 6BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warren House Farm, Warren Road, High Kelling, Holt, England, NR25 6QU | Secretary | 20 March 2006 | Active |
Warren House Farm, Warren Road, High Kelling, Holt, England, NR25 6QU | Director | 20 March 2006 | Active |
7, Oak Avenue, Poringland, Norwich, England, NR14 7RB | Director | 20 March 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 20 March 2006 | Active |
Mr Gary Stanley Travis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Oak Avenue, Norwich, England, NR14 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Officers | Change person secretary company with change date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-04-01 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Officers | Change person secretary company with change date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.