This company is commonly known as Broadwell Success Ltd. The company was founded 9 years ago and was given the registration number 09227257. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Apartment 2, 3-6 Portland Terrace, Newcastle Upon Tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BROADWELL SUCCESS LTD |
---|---|---|
Company Number | : | 09227257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 2, 3-6 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 May 2022 | Active |
130 Queens Walk, Ruislip, United Kingdom, HA4 0NS | Director | 05 November 2019 | Active |
13 Arkwright Road, Tilbury, United Kingdom, RM18 8XL | Director | 22 September 2017 | Active |
18, North Circle, Whitefield, Manchester, United Kingdom, M45 7AT | Director | 14 November 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Apartment 2, 3-6 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ | Director | 30 September 2020 | Active |
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ | Director | 11 November 2015 | Active |
2, Reeves Close, Whetstone, Leicester, United Kingdom, LE8 6YQ | Director | 21 March 2016 | Active |
Stainforth House, Block B, Flat 102, Birmingham, United Kingdom, B4 7DN | Director | 27 January 2021 | Active |
44, Alloway Wynd, Larbert, United Kingdom, FK5 4FE | Director | 11 June 2015 | Active |
7, Janine Avenue, Wolverhampton, United Kingdom, WV11 3AH | Director | 07 July 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Miss Michaela Samuel | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stainforth House, Block B, Flat 102, Birmingham, United Kingdom, B4 7DN |
Nature of control | : |
|
Miss Ebonie Hawkins | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 2, 3-6 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ |
Nature of control | : |
|
Mr Liam Boyack | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 130 Queens Walk, Ruislip, United Kingdom, HA4 0NS |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Gary Myhill Campey | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Arkwright Road, Tilbury, United Kingdom, RM18 8XL |
Nature of control | : |
|
Andrew Waddell | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Arkwright Road, Tilbury, United Kingdom, RM18 8XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-19 | Dissolution | Dissolution application strike off company. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.