Active
Company Information for BROADOAK NETWORK LIMITED
BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BROADOAK NETWORK LIMITED | |
Legal Registered Office | |
BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW Other companies in HD1 | |
Company Number | 08170390 | |
---|---|---|
Company ID Number | 08170390 | |
Date formed | 2012-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB142622733 |
Last Datalog update: | 2024-09-08 12:33:16 |
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 |
---|---|---|
REBECCA KAZIA HARTE |
||
CHARLES JEREMY SUTCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA ANN MCKAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GELDERD HOLDINGS LIMITED | Director | 2004-08-01 | CURRENT | 2004-06-03 | Active | |
LEEDS PARCEL COMPANY LIMITED | Director | 2003-06-01 | CURRENT | 1999-04-22 | Active | |
PALLETMASTER LIMITED | Director | 2003-05-08 | CURRENT | 2002-05-30 | Liquidation | |
PASS THE PARCEL OVERNIGHT LTD | Director | 1996-05-28 | CURRENT | 1996-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Charles Jeremy Sutcliffe as a person with significant control on 2024-01-19 | ||
CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES JEREMY SUTCLIFFE | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Previous accounting period extended from 30/06/22 TO 31/08/22 | ||
Previous accounting period extended from 30/06/22 TO 31/08/22 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Current accounting period shortened from 31/08/22 TO 30/06/22 | ||
AA01 | Current accounting period shortened from 31/08/22 TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHARLES JEREMY SUTCLIFFE / 14/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA KAZIA HARTE / 14/08/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Linda Ann Mckay on 2014-11-30 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS REBECCA KAZIA HARTE | |
ANNOTATION | Clarification | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 BROADOAK NETWORK LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BROADOAK NETWORK LIMITED 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. |