Broardite Ltd is a private limited company. Located at 75A Derby Road, Long Eaton, Nottingham NG10 1LU, the aforementioned 2 years old business was incorporated on 2021-05-26 and is categorised as "packaging activities" (SIC code: 82920). 1 director can be found in the company: Girlie H. (appointed on 13 June 2021).
About
Name: Broardite Ltd
Number: 13422078
Incorporation date: 2021-05-26
End of financial year: 05 April
Address:
75a Derby Road
Long Eaton
Nottingham
NG10 1LU
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Girlie H.
13 June 2021
Nature of control:
75,01-100% shares
Mica S.
26 May 2021 - 3 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
78,273
78,273
Total Assets Less Current Liabilities
1
1
The date for Broardite Ltd confirmation statement filing is 2024-06-08. The most recent one was sent on 2023-05-25. The due date for a subsequent accounts filing is 05 January 2025. Most recent accounts filing was sent for the time up to 05 April 2023.
2 persons of significant control are listed in the official register, namely: Girlie H. who owns over 3/4 of shares. Mica S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 19th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 19th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 25th May 2023
filed on: 9th, September 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 7th, November 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Wednesday 25th May 2022
filed on: 27th, July 2022
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened to Tuesday 5th April 2022, originally was Tuesday 31st May 2022.
filed on: 19th, January 2022
| accounts
Free Download
(1 page)
AD01
Registered office address changed from Office 6 Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ to 75a Derby Road Long Eaton Nottingham NG10 1LU on Tuesday 20th July 2021
filed on: 20th, July 2021
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thursday 3rd June 2021
filed on: 16th, July 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Sunday 13th June 2021
filed on: 14th, July 2021
| persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Sunday 13th June 2021.
filed on: 6th, July 2021
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Sunday 13th June 2021
filed on: 6th, July 2021
| officers
Free Download
(1 page)
AD01
Registered office address changed from Apartment 75 Cecil Gardens Hawthorn Avenue Hull HU3 5SA England to Office 6 Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on Saturday 19th June 2021
filed on: 19th, June 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 26th, May 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on Wednesday 26th May 2021
capital