UKBizDB.co.uk

BROADWAY HERITAGE HOLDINGS LIMITED

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

This company is commonly known as Broadway Heritage Holdings Limited. The company was founded 6 years ago and was given the registration number 10919035. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BROADWAY HERITAGE HOLDINGS LIMITED
Company Number:10919035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director20 June 2018Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director20 June 2018Active
1 Thornton Road, Bebington, England, CH63 5PN

Director16 August 2017Active
1 Thornton Road, Bebington, England, CH63 5PN

Director16 August 2017Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:20 June 2018
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Gabriel Maloney
Notified on:16 August 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1 Thornton Road, Bebington, England, CH63 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Madeleine Patricia Georgina Maloney
Notified on:16 August 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:1 Thornton Road, Bebington, England, CH63 5PN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Change account reference date company previous extended.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-07-26Accounts

Accounts with accounts type small.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-05-01Accounts

Change account reference date company previous shortened.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company previous extended.

Download
2019-01-31Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.