UKBizDB.co.uk

BRODER METALS GROUP LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:2 Starnhill Close, Ecclesfield, Sheffield, South Yorkshire, S35 9TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG

Secretary27 January 2016Active
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG

Secretary01 September 2011Active
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG

Director28 January 2006Active
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG

Director01 October 2016Active
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG

Director28 January 2006Active
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG

Secretary28 January 2006Active
2, Starnhill Close, Ecclesfield, Sheffield, United Kingdom, S35 9TG

Director31 January 2013Active
2, Starnhill Close, Ecclesfield, Sheffield, S35 9TG

Director09 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Capital

Second filing capital allotment shares.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Capital

Capital allotment shares.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-09Capital

Capital allotment shares.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-02Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Resolution

Resolution.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.