UKBizDB.co.uk

BROADWAY DELI LIMITED

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

This company is commonly known as Broadway Deli Limited. The company was founded 19 years ago and was given the registration number 05256201. The firm's registered office is in BROADWAY. You can find them at St Patricks, 29 High Street, Broadway, Worcestershire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:BROADWAY DELI LIMITED
Company Number:05256201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:St Patricks, 29 High Street, Broadway, Worcestershire, England, WR12 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mountside, Stanmore, United Kingdom, HA7 2DT

Director05 June 2019Active
2, Mountside, Stanmore, United Kingdom, HA7 2DT

Director05 June 2019Active
2, Mountside, Stanmore, United Kingdom, HA7 2DT

Director05 June 2019Active
2, Mountside, Stanmore, United Kingdom, HA7 2DT

Director05 June 2019Active
Milestone House, 122 High Street, Broadway, WR12 7AJ

Secretary12 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 October 2004Active
Milestone House, 122 High Street, Broadway, WR12 7AJ

Director12 October 2004Active
Milestone House, 122 High Street, Broadway, WR12 7AJ

Director12 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 October 2004Active

People with Significant Control

Mr Alan Frimley
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Milestone House, 122 High Street, Broadway, United Kingdom, WR12 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Louise Anne Hunt
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Milestone House, 122 High Street, Broadway, United Kingdom, WR12 7AJ
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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Change account reference date company current shortened.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.