UKBizDB.co.uk

BROADSWORD SECURITIES LIMITED

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

This company is commonly known as Broadsword Securities Limited. The company was founded 22 years ago and was given the registration number 04349977. The firm's registered office is in BIRMINGHAM. You can find them at C/o Kwb First Floor, Lancaster, House, 67 Newhall Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROADSWORD SECURITIES LIMITED
Company Number:04349977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Kwb First Floor, Lancaster, House, 67 Newhall Street, Birmingham, B3 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Secretary02 October 2002Active
1st Floor Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ

Director01 November 2016Active
1st Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ

Director02 October 2002Active
Firleigh, Low Habberley, Kidderminster, DY11 5RA

Secretary09 January 2002Active
1 Ennerdale Drive, Halesowen, B63 1HL

Director09 January 2002Active
The Greylands 1 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF

Director02 October 2002Active

People with Significant Control

Mr Nigel John Tripp
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:1st Floor, Lancaster House, Birmingham, England, B3 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Bryce
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Lancaster House, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-05-07Officers

Change person director company with change date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-09-05Capital

Capital allotment shares.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.