UKBizDB.co.uk

BROADWING CASTLE MOAT LTD

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

This company is commonly known as Broadwing Castle Moat Ltd. The company was founded 6 years ago and was given the registration number 11313254. The firm's registered office is in THORNEY. You can find them at 6b Park Farm, Sandpit Road, Thorney, Peterborough. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROADWING CASTLE MOAT LTD
Company Number:11313254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6b Park Farm, Sandpit Road, Thorney, Peterborough, England, PE6 0SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, England, NN9 6GR

Secretary17 April 2018Active
C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, England, NN9 6GR

Director17 April 2018Active
C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, England, NN9 6GR

Director17 April 2018Active
C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Michael Way, Raunds, England, NN9 6GR

Director17 April 2018Active

People with Significant Control

Mr Kanesh Mashru
Notified on:01 November 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Raunds, England, NN9 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karl Linden Spencer
Notified on:01 November 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Raunds, England, NN9 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Keenan
Notified on:01 November 2018
Status:Active
Date of birth:September 1975
Nationality:Australian
Country of residence:England
Address:C/O Streets Chartered Accountants, Ecen Suite 43, Enterprise Centre Warth Park, Raunds, England, NN9 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Broadwing Holdings Ltd
Notified on:17 April 2018
Status:Active
Country of residence:United Kingdom
Address:36, Tyndall Court, Peterborough, United Kingdom, PE2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-04Dissolution

Dissolution application strike off company.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person secretary company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Address

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

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.