UKBizDB.co.uk

BROADLEY (GROUP) LIMITED

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

This company is commonly known as Broadley (group) Limited. The company was founded 22 years ago and was given the registration number 04234451. The firm's registered office is in LEEDS. You can find them at 29 Park Square West, , Leeds, West Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BROADLEY (GROUP) LIMITED
Company Number:04234451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:29 Park Square West, Leeds, West Yorkshire, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Park Square West, Leeds, LS1 2PQ

Secretary15 November 2007Active
29, Park Square West, Leeds, LS1 2PQ

Director13 January 2016Active
29, Park Square West, Leeds, LS1 2PQ

Director02 February 2006Active
29, Park Square West, Leeds, LS1 2PQ

Director28 March 2008Active
29, Park Square West, Leeds, LS1 2PQ

Director02 February 2005Active
29, Park Square West, Leeds, LS1 2PQ

Director13 January 2016Active
The Smithy, Jenny Moor Lane, Leeds, LS26 8PZ

Secretary13 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 June 2001Active
Broadley Group, Whitehouse Street, Leeds, England, LS10 1AD

Director02 February 2006Active
29, Park Square West, Leeds, LS1 2PQ

Director13 July 2001Active
Broadley Group, Whitehouse Street, Leeds, England, LS10 1AD

Director02 January 2009Active
9 Longwood Road, Tingley, Leeds, WF3 1UG

Director02 February 2005Active
Broadley Group, Whitehouse Street, Leeds, LS10 1AD

Director11 February 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 June 2001Active

People with Significant Control

Park Lane Properties (Leeds) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25-27, Otley Road, Leeds, England, LS6 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stephen Broadley
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:29, Park Square West, Leeds, LS1 2PQ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation receiver cease to act receiver.

Download
2021-02-12Insolvency

Liquidation receiver cease to act receiver.

Download
2021-02-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-02-10Insolvency

Liquidation receiver appointment of receiver.

Download
2020-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-30Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-20Address

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

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.