UKBizDB.co.uk

BROADWAY TRAINING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES

Secretary18 January 2012Active
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES

Director01 November 2017Active
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES

Director12 May 2008Active
10 Somerville Drive, Sutton Coldfield, B73 6JB

Secretary01 June 1996Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary19 February 1993Active
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES

Secretary02 September 2004Active
71, Mellish Road, Walsall, WS4 2DG

Secretary09 March 1993Active
5 The Meadows, Brewood, Stafford, ST19 9HE

Director01 January 2004Active
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES

Director08 December 2009Active
204 Eakring Road, Mansfield, NG18 3EZ

Director13 January 2005Active
Lower Rhode Farm Uplyme, Lyme Regis, DT7 3UF

Director09 March 1993Active
8 Vercourt, Sutton Coldfield, B74 3XE

Director01 August 1997Active
48 Frederick Road, Sutton Coldfield, B73 5QN

Director09 March 1993Active
Wisemore Campus Walsall College, Littleton Street West, Walsall, WS2 8ES

Director05 January 2012Active
22 Lawford Grove, Shirley, Solihull, B90 1EX

Director01 August 1997Active
246 Milby Drive, Nuneaton, CV11 6UH

Director01 August 1997Active
246 Milby Drive, Nuneaton, CV11 6UH

Director09 March 1993Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director19 February 1993Active
28 Westminster Close, Bramley, Rotherham, S66 1WJ

Director12 December 2006Active
7 The Heathlands, Oldswinford, Stourbridge, DY8 1NR

Director09 March 1993Active
The Old Granary, Monkhopton, Bridgnorth, WV16 6SB

Director21 May 1998Active
18, Wetherby Road, Bloxwich, Walsall, Uk, WS3 3XX

Director01 October 2010Active
60 Armitage Lane, Brereton, Rugeley, WS15 1ED

Director01 June 1995Active
60 Armitage Lane, Brereton, Rugeley, WS15 1ED

Director01 June 1996Active
3 Park Lane, Harvington, Kidderminster, DY10 4LW

Director01 September 2004Active
15 Westwood Close, Droitwich, WR9 0BD

Director12 December 2006Active
71, Mellish Road, Walsall, WS4 2DG

Director12 May 2008Active
71, Mellish Road, Walsall, WS4 2DG

Director09 March 1993Active
87 Broadhurst Green, Hednesford, WS12 4LF

Director01 September 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption full.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption full.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption full.

Download
2013-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.