UKBizDB.co.uk

BROADSWORD U.K. LIMITED

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

This company is commonly known as Broadsword U.k. Limited. The company was founded 24 years ago and was given the registration number 03959528. The firm's registered office is in . You can find them at 7 & 8 Europa Drive, Sheffield, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BROADSWORD U.K. LIMITED
Company Number:03959528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:7 & 8 Europa Drive, Sheffield, S9 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Secretary14 August 2012Active
7 & 8 Europa Drive, Sheffield, England, S9 1XT

Director01 June 2020Active
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Director24 March 2000Active
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Director01 August 2020Active
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ

Director24 March 2000Active
38 Hayes Drive, Halfway, Sheffield, S20 4TR

Secretary24 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2000Active
38 Hayes Drive, Halfway, Sheffield, England, S20 4TR

Director06 April 2017Active
17 Wentworth Gardens, Swinton, Mexborough, S64 8EP

Director12 March 2003Active

People with Significant Control

Mrs Barbara Fehley
Notified on:30 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:38 Hayes Drive, Halfway, Sheffield, England, S20 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Eric Kevin Fehley
Notified on:30 June 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:5 Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-09Accounts

Accounts amended with made up date.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.