UKBizDB.co.uk

BROADLAND WINDOWS LIMITED

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

This company is commonly known as Broadland Windows Limited. The company was founded 49 years ago and was given the registration number 01182840. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:BROADLAND WINDOWS LIMITED
Company Number:01182840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1974
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43290 - Other construction installation
  • 43320 - Joinery installation
  • 43341 - Painting

Office Address & Contact

Registered Address:Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148 Hellesdon Park Road, Norwich, England, NR6 5DR

Secretary28 February 1998Active
148 Hellesdon Park Road, Norwich, England, NR6 5DR

Director01 June 2012Active
Winsfield House Upgate, Swannington, Norwich, NR9 5AH

Director-Active
148 Hellesdon Park Road, Norwich, England, NR6 5DR

Director01 June 2012Active
Failte Dereham Road, Easton, Norwich, NR9 5EH

Secretary-Active
Failte Dereham Road, Easton, Norwich, NR9 5EH

Director-Active
148 Hellesdon Park Road, Norwich, England, NR6 5DR

Director01 June 2012Active

People with Significant Control

Mr Matthew Sean Bye
Notified on:14 February 2023
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:148 Hellesdon Park Road, Norwich, England, NR6 5DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Howard Bye
Notified on:14 February 2023
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:148 Hellesdon Park Road, Norwich, England, NR6 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Eric Bye
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Winsfield House, Upgate, Norwich, England, NR9 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (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
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-20Capital

Capital variation of rights attached to shares.

Download
2023-02-20Capital

Capital name of class of shares.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Capital

Capital return purchase own shares.

Download
2022-04-12Capital

Capital cancellation shares.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person secretary company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.