UKBizDB.co.uk

BROADVIEW GROUP LTD

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

This company is commonly known as Broadview Group Ltd. The company was founded 13 years ago and was given the registration number 07398509. The firm's registered office is in NEW ROMNEY. You can find them at The Broadview Centre Learoyd Road, Mountfield Industrial Estate, New Romney, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BROADVIEW GROUP LTD
Company Number:07398509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Broadview Centre Learoyd Road, Mountfield Industrial Estate, New Romney, Kent, England, TN28 8XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 High Street, New Romney, England, TN28 8AZ

Director01 October 2013Active
The Broadview Centre, Learoyd Road, Mountfield Industrial Estate, New Romney, England, TN28 8XU

Secretary14 February 2011Active
The Broadview Centre, Learoyd Road, Mountfield Industrial Estate, New Romney, England, TN28 8XU

Director01 July 2011Active
Suite 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT

Director11 February 2011Active
Suite 2, 2nd Floor, 255-259 Commercial Road, London, United Kingdom, E1 2BT

Director06 October 2010Active

People with Significant Control

Mr Peter Robert Jennings
Notified on:23 February 2023
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Stonelea, 27 Victoria Road, New Romney, England, TN28 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Robert Jennings
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:75 High Street, New Romney, England, TN28 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robert Jennings
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:75 High Street, New Romney, England, TN28 8AZ
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 (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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Address

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

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.