UKBizDB.co.uk

BROADWAYS STAMPINGS LIMITED

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

This company is commonly known as Broadways Stampings Limited. The company was founded 47 years ago and was given the registration number 01311589. The firm's registered office is in BLETCHLEY. You can find them at Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:BROADWAYS STAMPINGS LIMITED
Company Number:01311589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1977
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, MK1 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadways Farm, Drayton Parslow, Milton Keynes, MK17 0JZ

Secretary-Active
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director01 June 2011Active
101 Lakes Lane, Newport Pagnell, MK16 8HT

Director-Active
Broadways Farm, Drayton Parslow, Milton Keynes, MK17 0JZ

Director-Active
Broadways Farm, Drayton Parslow, Milton Keynes, MK17 0JZ

Director-Active
Broadways Farm, Drayton Parslow, Milton Keynes, MK17 0JZ

Director01 August 2002Active
4, Centaine Road, Rushden, England, NN10 9FH

Director01 May 2014Active
32 Heath Lane, Blackfordby, Swadlincote, DE11 8AA

Director01 June 2001Active
8 Wharf View, Page Hill, Buckingham, MK18 1XF

Director-Active
90 Melton Road, Wymondham, NR18 0DF

Director05 September 2005Active
118 Lichfield Down, Walnut Tree, Milton Keynes, MK7 7NW

Director14 October 2002Active
Bell Hill Cottage, Bell Hill Finedon, Wellingborough, NN9 5ND

Director01 August 2001Active

People with Significant Control

Mrs Enid Margaret Williams
Notified on:01 May 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:C/O Interpath Ltd, 2nd Floor, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grahame Michael Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:C/O Interpath Ltd, 2nd Floor, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 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 (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
2024-03-04Insolvency

Liquidation in administration progress report.

Download
2023-09-20Insolvency

Liquidation in administration progress report.

Download
2023-07-11Insolvency

Liquidation in administration extension of period.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-10-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-20Insolvency

Liquidation in administration proposals.

Download
2022-08-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-12Address

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

Download
2022-08-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Accounts

Change account reference date company current extended.

Download
2020-02-05Accounts

Accounts with accounts type group.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type group.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type group.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.