This company is commonly known as Broadstream Holdings Limited. The company was founded 16 years ago and was given the registration number 06245801. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BROADSTREAM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06245801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4032, Copper Creek Way, Buford, Usa, 30519 | Director | 10 September 2016 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Secretary | 19 June 2015 | Active |
The Old Barn, Welsh Lane, Falcutt, Brackley, England, NN13 5QY | Secretary | 09 July 2007 | Active |
20a Clarence Road, Harpenden, AL5 4AH | Secretary | 14 May 2007 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Director | 09 July 2007 | Active |
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL | Director | 19 June 2015 | Active |
The Old Barn, Welsh Lane, Falcutt, Brackley, England, NN13 5QY | Director | 09 July 2007 | Active |
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP | Director | 14 May 2007 | Active |
Mr David Edward Bowes | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL |
Nature of control | : |
|
Mrs Simone Maria Brenninkmeijer | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL |
Nature of control | : |
|
Mr Herbert Eduard Johannes Brenninkmeijer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Change account reference date company current extended. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-11-16 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-16 | Capital | Capital name of class of shares. | Download |
2018-11-15 | Capital | Capital allotment shares. | Download |
2018-11-11 | Capital | Capital allotment shares. | Download |
2018-11-02 | Resolution | Resolution. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.