This company is commonly known as D. Broadhurst Limited. The company was founded 48 years ago and was given the registration number 01233915. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | D. BROADHURST LIMITED |
---|---|---|
Company Number | : | 01233915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Block 1, Prothero Works, Bilport Lane, Wednesbury, England, WS10 0NT | Secretary | 01 October 2002 | Active |
Office Block 1, Prothero Works, Bilport Lane, Wednesbury, England, WS10 0NT | Director | 01 October 2002 | Active |
Flat 1 Longwood Court, 88 Mellish Road, Walsall, WS4 2EA | Secretary | - | Active |
Haven Pastures Liveridge Hill, Henley In Arden, Solihull, B95 5QS | Secretary | 13 July 1994 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 October 2002 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 October 2002 | Active |
Number 1 Mill Cottage, Bidford Grange Golf Club, Bidford Upon Haven, B50 4LY | Director | 01 October 2002 | Active |
Mill Cottage Bidford Grange Golf, Club Bidford Grange, Bidford On Avon, Alcester, B50 4LY | Director | 17 November 1975 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 October 2002 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 01 October 2002 | Active |
89 Shakespeare Drive, Shirley, Solihull, B90 2AW | Director | - | Active |
89 Shakespeare Drive, Shirley, Solihull, B90 2AW | Director | - | Active |
David Broadhurst Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office Block 1, Prothero Works, Wednesbury, England, WS10 0NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Officers | Change person secretary company with change date. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Change person secretary company with change date. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.