This company is commonly known as Broadwater Energy Ltd. The company was founded 7 years ago and was given the registration number 10602135. The firm's registered office is in LONDON. You can find them at Devonshire House First Floor, One Mayfair Place, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | BROADWATER ENERGY LTD |
---|---|---|
Company Number | : | 10602135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House First Floor, One Mayfair Place, London, England, W1J 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
301, St. Ann's Road, London, England, N15 3TL | Director | 30 March 2023 | Active |
208, Broadwater Road, West Malling, United Kingdom, ME19 6HU | Director | 14 March 2017 | Active |
11, Du Cane Place, The Grove, Witham, England, CM8 2UQ | Director | 06 February 2017 | Active |
Mr James Carl William Smith | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, First Floor, London, England, W1J 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Gazette | Gazette dissolved compulsory. | Download |
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-10 | Address | Default companies house registered office address applied. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Capital | Capital allotment shares. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Resolution | Resolution. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.