Company Information for BROADLAND WELL SERVICES LTD
BLACK DOORS COTTAGE THE STREET, RUNHAM, GREAT YARMOUTH, NR29 3AH,
|
Company Registration Number
05382601 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| BROADLAND WELL SERVICES LTD | |
| Legal Registered Office | |
| BLACK DOORS COTTAGE THE STREET RUNHAM GREAT YARMOUTH NR29 3AH Other companies in NR29 | |
| Company Number | 05382601 | |
|---|---|---|
| Company ID Number | 05382601 | |
| Date formed | 2005-03-04 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2018 | |
| Account next due | 31/12/2019 | |
| Latest return | 03/03/2016 | |
| Return next due | 31/03/2017 | |
| Type of accounts | ||
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-10-05 06:26:13 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
KAREN GEORGE |
||
PETER DALE GEORGE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM Black Doors Cottage, Runham Great Yarmouth Norfolk NR29 4BA | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
| SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 2 | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Peter Dale George on 2010-01-28 | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 88(2)R | AD 30/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
| 363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.14 | 9 |
| MortgagesNumMortOutstanding | 0.41 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
| Creditors Due Within One Year | 2012-04-01 | £ 12,507 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADLAND WELL SERVICES LTD
| Called Up Share Capital | 2012-04-01 | £ 2 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 45,470 |
| Current Assets | 2012-04-01 | £ 45,470 |
| Fixed Assets | 2012-04-01 | £ 200 |
| Shareholder Funds | 2012-04-01 | £ 33,163 |
| Tangible Fixed Assets | 2012-04-01 | £ 200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as BROADLAND WELL SERVICES LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |