UKBizDB.co.uk

BROADWAY AUTO GARAGE & REPAIR DEPOT LIMITED

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

This company is commonly known as Broadway Auto Garage & Repair Depot Limited. The company was founded 21 years ago and was given the registration number 04504112. The firm's registered office is in STAFFORDSHIRE. You can find them at 9 Broadway Street, Burton On Trent, Staffordshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BROADWAY AUTO GARAGE & REPAIR DEPOT LIMITED
Company Number:04504112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Broadway Street, Burton On Trent, Staffordshire, DE14 3NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Broadway Street, Burton On Trent, Staffordshire, DE14 3NB

Director06 August 2002Active
9 Broadway Street, Burton On Trent, Staffordshire, DE14 3NB

Director07 July 2019Active
9 Broadway Street, Burton On Trent, Staffordshire, DE14 3NB

Director02 June 2023Active
129 Burton Road, Branston, Burton On Trent, DE14 3DP

Secretary06 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 2002Active
129 Burton Road, Branston, Burton On Trent, DE14 3DP

Director06 August 2002Active
9 Broadway Street, Burton On Trent, Staffordshire, DE14 3NB

Director07 July 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 2002Active

People with Significant Control

Mr Paul Wheeler
Notified on:01 November 2019
Status:Active
Date of birth:July 1972
Nationality:British
Address:9 Broadway Street, Staffordshire, DE14 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:9 Broadway Street, Staffordshire, DE14 3NB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.