Warning: file_put_contents(c/2fd11734a9a40a7ff1fbd8702267d86b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Broker Partners Limited, BB12 7NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROKER PARTNERS LIMITED

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

This company is commonly known as Broker Partners Limited. The company was founded 22 years ago and was given the registration number 04242933. The firm's registered office is in PADIHAM. You can find them at Suite 3c Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BROKER PARTNERS LIMITED
Company Number:04242933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 3c Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3c, Ribble Court, Shuttleworth Mead Business Park, Padiham, BB12 7NG

Secretary16 October 2014Active
27, Belmont Road, Great Harwood, Blackburn, England, BB6 7HL

Director01 August 2011Active
Suite 3c, Ribble Court, Shuttleworth Mead Business Park, Padiham, BB12 7NG

Director01 August 2011Active
64 Lower Mead Drive, Burnley, BB12 0ED

Secretary09 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 June 2001Active
64 Lower Mead Drive, Burnley, BB12 0ED

Director09 July 2001Active
64 Lower Mead Drive, Burnley, BB12 0ED

Director09 July 2001Active
25, Wilson Street, Clitheroe, England, BB7 1BH

Director01 August 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 June 2001Active

People with Significant Control

Mr Simon Paul Livesey
Notified on:17 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Suite 3c, Ribble Court, Padiham, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Sanderson
Notified on:17 July 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Suite 3c, Ribble Court, Padiham, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Anthony Baron
Notified on:17 July 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Suite 3c, Ribble Court, Padiham, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Change person secretary company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Capital

Capital allotment shares.

Download
2017-08-07Capital

Capital name of class of shares.

Download
2017-08-03Capital

Legacy.

Download
2017-08-03Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.