This company is commonly known as Broughwand Limited. The company was founded 44 years ago and was given the registration number 01455709. The firm's registered office is in LEICESTER. You can find them at The Old Mill, 9 Soar Lane, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROUGHWAND LIMITED |
---|---|---|
Company Number | : | 01455709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, | Secretary | 02 November 2018 | Active |
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE | Director | 02 November 2018 | Active |
16 Southmeads Road, Oadby, Leicester, LE2 2LS | Secretary | - | Active |
16 Southmeads Road, Dadby, Leicester, LE2 2LS | Director | 01 September 2007 | Active |
3 Oaksway, Oadby, Leicester, LE2 2HR | Director | 01 September 2007 | Active |
16 Southmeads Road, Oadby, Leicester, LE2 2LS | Director | - | Active |
3 Oaks Way, Leicester, LE2 2HR | Director | - | Active |
Mr Dip Shameet Sudhir Thakkar | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE |
Nature of control | : |
|
Mr Sudhir Shantilal Thakkar | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | 13, Pomeroy Drive, Leicester, LE2 5NE |
Nature of control | : |
|
Mr Vijay Shantilal Thakkar | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 13, Pomeroy Drive, Leicester, LE2 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.