BROADFIELD CONSTRUCT LIMITED

1st Floor Suite 1 St James House 1st Floor Suite 1 St James House, Sheffield, S1 2EX, United Kingdom
StatusACTIVE
Company No.11422256
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age5 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BROADFIELD CONSTRUCT LIMITED is an active private limited company with number 11422256. It was incorporated 5 years, 11 months, 6 days ago, on 19 June 2018. The company address is 1st Floor Suite 1 St James House 1st Floor Suite 1 St James House, Sheffield, S1 2EX, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Matthew Thomas Catherall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom

New address: 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX

Change date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Thomas Catherall

Change date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Lawrence

Change date: 2021-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Richard Lawrence

Change date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Lawrence

Change date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Revell

Change date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Matthew Thomas Catherall

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Mr Thomas Richard Lawrence

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Peter David Revell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: 7th Floor St James House Vicar Lane Sheffield S1 2EX

Old address: Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom

Change date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Peter David Revell

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peter David Revell

Change date: 2019-06-18

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S JACKSON LIMITED

9 MARKET CRESCENT,WINGATE,TS28 5AJ

Number:08703584
Status:ACTIVE
Category:Private Limited Company

FARKAS ENGINEERING LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11423131
Status:ACTIVE
Category:Private Limited Company

HOLWOOD (WREXHAM) NOMINEES LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:09552051
Status:ACTIVE
Category:Private Limited Company

J L INVESTMENTS LIMITED

MILLSTONE HOUSE UNIT 2A UPTON INDUSTRIAL ESTATE,POOLE,BH16 5SJ

Number:01195564
Status:ACTIVE
Category:Private Limited Company

JOHNCOMPANY LTD

43 BURNT ASH HILL,LONDON,SE12 0AE

Number:11194746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONESTOP COMMERCIAL PROPERTY SERVICES LIMITED

16 CHILGROVE AVENUE,BOLTON,BL6 5TR

Number:11342477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source