UKBizDB.co.uk

BROADLEAF FINANCIAL SERVICES LIMITED

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

This company is commonly known as Broadleaf Financial Services Limited. The company was founded 25 years ago and was given the registration number 03707929. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BROADLEAF FINANCIAL SERVICES LIMITED
Company Number:03707929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director17 September 2019Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director17 September 2019Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director15 June 2023Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Secretary04 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1999Active
Oriel House 2-8, Oriel Road, Bootle, United Kingdom, L20 7EP

Director22 May 2018Active
Dunedin 16 Thurstaston Road, Heswall, Wirral, CH60 6RZ

Director04 February 1999Active
Dunedin 16 Thurstaston Road, Heswall, Wirral, CH60 6RZ

Director04 February 1999Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director04 February 1999Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director04 February 1999Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director17 September 2019Active

People with Significant Control

Afh Group Limited
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Rosemary Shaw
Notified on:01 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Oriel House 2-8, Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Steven Shaw
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Oriel House 2-8, Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Change account reference date company current extended.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Address

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

Download

Copyright © 2024. All rights reserved.