UKBizDB.co.uk

BROADSTREAM HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4032, Copper Creek Way, Buford, Usa, 30519

Director10 September 2016Active
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Secretary19 June 2015Active
The Old Barn, Welsh Lane, Falcutt, Brackley, England, NN13 5QY

Secretary09 July 2007Active
20a Clarence Road, Harpenden, AL5 4AH

Secretary14 May 2007Active
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director09 July 2007Active
3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director19 June 2015Active
The Old Barn, Welsh Lane, Falcutt, Brackley, England, NN13 5QY

Director09 July 2007Active
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP

Director14 May 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Change account reference date company current extended.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Accounts

Change account reference date company previous shortened.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-16Capital

Capital variation of rights attached to shares.

Download
2018-11-16Capital

Capital name of class of shares.

Download
2018-11-15Capital

Capital allotment shares.

Download
2018-11-11Capital

Capital allotment shares.

Download
2018-11-02Resolution

Resolution.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.