UKBizDB.co.uk

BROADWAY(BRISTOL)ENGINEERING CO,LIMITED

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

This company is commonly known as Broadway(bristol)engineering Co,limited. The company was founded 78 years ago and was given the registration number 00400926. The firm's registered office is in BRISTOL. You can find them at Knapps Lane, St George, Bristol, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:BROADWAY(BRISTOL)ENGINEERING CO,LIMITED
Company Number:00400926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1945
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Knapps Lane, St George, Bristol, BS5 7UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Knapps Lane, Bristol, England, BS5 7UH

Secretary28 February 2022Active
10-12, Knapps Lane, Bristol, England, BS5 7UH

Director10 October 2023Active
10-12, Knapps Lane, Bristol, England, BS5 7UH

Director21 April 2010Active
10-12, Knapps Lane, Bristol, England, BS5 7UH

Director28 February 2022Active
Mulberry House, Golf Course Road Bathwick, Bath, BA2 6JG

Secretary-Active
Mulberry House, Golf Course Road Bathwick, Bath, BA2 6JG

Director-Active
Mulberry House, Golf Course Road Bathwick, Bath, BA2 6JG

Director-Active
43 Lisburn Road, Bristol, BS4 1NF

Director29 July 1997Active
Knapps Lane, St George, Bristol, BS5 7UQ

Director01 September 2003Active
16 Tyler Close, Hanham, Bristol, BS15 3RG

Director-Active

People with Significant Control

Broadway Group Holdings Limited
Notified on:09 April 2024
Status:Active
Country of residence:England
Address:10-12, Knapps Lane, Bristol, England, BS5 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Peter Greene
Notified on:30 January 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:10-12, Knapps Lane, Bristol, England, BS5 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jean Esme Brattle
Notified on:01 August 2017
Status:Active
Date of birth:May 1923
Nationality:British
Address:Knapps Lane, Bristol, BS5 7UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-20Change of name

Certificate change of name company.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-01-29Accounts

Accounts with accounts type group.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Capital

Capital return purchase own shares.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Capital

Capital cancellation shares.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Address

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

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Appoint person secretary company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-25Accounts

Accounts with accounts type group.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.