This company is commonly known as Broadway Training Limited. The company was founded 31 years ago and was given the registration number 02791778. The firm's registered office is in WALSALL. You can find them at Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands. This company's SIC code is 74990 - Non-trading company.
Name | : | BROADWAY TRAINING LIMITED |
---|---|---|
Company Number | : | 02791778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands, WS2 8ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES | Secretary | 18 January 2012 | Active |
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES | Director | 01 November 2017 | Active |
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES | Director | 12 May 2008 | Active |
10 Somerville Drive, Sutton Coldfield, B73 6JB | Secretary | 01 June 1996 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 19 February 1993 | Active |
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES | Secretary | 02 September 2004 | Active |
71, Mellish Road, Walsall, WS4 2DG | Secretary | 09 March 1993 | Active |
5 The Meadows, Brewood, Stafford, ST19 9HE | Director | 01 January 2004 | Active |
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES | Director | 08 December 2009 | Active |
204 Eakring Road, Mansfield, NG18 3EZ | Director | 13 January 2005 | Active |
Lower Rhode Farm Uplyme, Lyme Regis, DT7 3UF | Director | 09 March 1993 | Active |
8 Vercourt, Sutton Coldfield, B74 3XE | Director | 01 August 1997 | Active |
48 Frederick Road, Sutton Coldfield, B73 5QN | Director | 09 March 1993 | Active |
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES | Director | 05 January 2012 | Active |
22 Lawford Grove, Shirley, Solihull, B90 1EX | Director | 01 August 1997 | Active |
246 Milby Drive, Nuneaton, CV11 6UH | Director | 01 August 1997 | Active |
246 Milby Drive, Nuneaton, CV11 6UH | Director | 09 March 1993 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 19 February 1993 | Active |
28 Westminster Close, Bramley, Rotherham, S66 1WJ | Director | 12 December 2006 | Active |
7 The Heathlands, Oldswinford, Stourbridge, DY8 1NR | Director | 09 March 1993 | Active |
The Old Granary, Monkhopton, Bridgnorth, WV16 6SB | Director | 21 May 1998 | Active |
18, Wetherby Road, Bloxwich, Walsall, Uk, WS3 3XX | Director | 01 October 2010 | Active |
60 Armitage Lane, Brereton, Rugeley, WS15 1ED | Director | 01 June 1995 | Active |
60 Armitage Lane, Brereton, Rugeley, WS15 1ED | Director | 01 June 1996 | Active |
3 Park Lane, Harvington, Kidderminster, DY10 4LW | Director | 01 September 2004 | Active |
15 Westwood Close, Droitwich, WR9 0BD | Director | 12 December 2006 | Active |
71, Mellish Road, Walsall, WS4 2DG | Director | 12 May 2008 | Active |
71, Mellish Road, Walsall, WS4 2DG | Director | 09 March 1993 | Active |
87 Broadhurst Green, Hednesford, WS12 4LF | Director | 01 September 2004 | Active |
Mrs Alison Nicola Buick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES |
Nature of control | : |
|
Mr Brian Frank Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES |
Nature of control | : |
|
Mr Jatinder Kumar Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.