This company is commonly known as Broder Metals Group Limited. The company was founded 18 years ago and was given the registration number 05690539. The firm's registered office is in SHEFFIELD. You can find them at 2 Starnhill Close, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | BRODER METALS GROUP LIMITED |
---|---|---|
Company Number | : | 05690539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Starnhill Close, Ecclesfield, Sheffield, South Yorkshire, S35 9TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG | Secretary | 27 January 2016 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Secretary | 01 September 2011 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Director | 28 January 2006 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG | Director | 01 October 2016 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Director | 28 January 2006 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Secretary | 28 January 2006 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG | Director | 31 January 2013 | Active |
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG | Director | 09 February 2018 | Active |
Mr Michael Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 2, Starnhill Close, Sheffield, S35 9TG |
Nature of control | : |
|
Mr Mark Francis Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | 2, Starnhill Close, Sheffield, S35 9TG |
Nature of control | : |
|
Mrs Hazel Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 2, Starnhill Close, Sheffield, S35 9TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Capital | Second filing capital allotment shares. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-12 | Capital | Capital allotment shares. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-09 | Capital | Capital allotment shares. | Download |
2022-03-04 | Incorporation | Memorandum articles. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-02 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Resolution | Resolution. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.