UKBizDB.co.uk

BROADNET LIMITED

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

This company is commonly known as Broadnet Limited. The company was founded 32 years ago and was given the registration number 02717530. The firm's registered office is in WORCESTER. You can find them at West Tutnall House Claines Lane, Claines, Worcester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BROADNET LIMITED
Company Number:02717530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1992
End of financial year:24 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:West Tutnall House Claines Lane, Claines, Worcester, England, WR3 7RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Tutnall House, Claines Lane, Claines, Worcester, England, WR3 7RN

Secretary26 November 2019Active
West Tutnall House, Claines Lane, Claines, Worcester, England, WR3 7RN

Director10 May 2020Active
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director22 June 2018Active
Whins, Hook Heath Avenue, Woking, GU22 0HN

Secretary18 June 2007Active
1 Johnson Drive, Finchampstead, Wokingham, RG40 3NW

Secretary26 May 1992Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Secretary06 August 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 May 1992Active
Crossley House, Hopwood Lane, Halifax, HX1 5EB

Corporate Secretary12 February 2003Active
Whins, Hook Heath Avenue, Woking, GU22 0HN

Director18 June 2007Active
Grove House Daw Lane, Horbury, Wakefield, WF4 5DR

Director06 August 2001Active
Copper Beach, Greenroyd Avenue, Halifax, HX3 0LP

Director06 August 2001Active
1 Johnson Drive, Finchampstead, Wokingham, RG40 3NW

Director26 May 1992Active
1 Johnson Drive, Finchampstead, Wokingham, RG40 3NW

Director26 May 1992Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Director06 August 2001Active
24 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

Director01 May 2004Active
16, Tamarisk Way, Weston Turville, Aylesbury, HP22 5ZB

Director18 June 2007Active
Crossley House, Hopwood Lane, Halifax, HX1 5EB

Corporate Director12 February 2003Active

People with Significant Control

G E S Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Creasey Alexander & Co, Parkgate House, London, England, NW1 0BG
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 (7 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Address

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

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.