UKBizDB.co.uk

BROADWELL SUCCESS LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
130 Queens Walk, Ruislip, United Kingdom, HA4 0NS

Director05 November 2019Active
13 Arkwright Road, Tilbury, United Kingdom, RM18 8XL

Director22 September 2017Active
18, North Circle, Whitefield, Manchester, United Kingdom, M45 7AT

Director14 November 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Apartment 2, 3-6 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ

Director30 September 2020Active
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ

Director11 November 2015Active
2, Reeves Close, Whetstone, Leicester, United Kingdom, LE8 6YQ

Director21 March 2016Active
Stainforth House, Block B, Flat 102, Birmingham, United Kingdom, B4 7DN

Director27 January 2021Active
44, Alloway Wynd, Larbert, United Kingdom, FK5 4FE

Director11 June 2015Active
7, Janine Avenue, Wolverhampton, United Kingdom, WV11 3AH

Director07 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-21Address

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

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Address

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

Download
2022-05-06Address

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

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Address

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

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Address

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

Download

Copyright © 2024. All rights reserved.