BROAD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BROAD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024814

Incorporation date

19/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

11 Belmont Crescent, Culmore Road, Derry, Co Derry BT48 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1990)
dot icon24/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/04/2025
Termination of appointment of Nicholas Kelly as a director on 2025-03-31
dot icon09/04/2025
Micro company accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-09-30
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/10/2017
Statement of capital on 2017-09-29
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon11/05/2017
Director's details changed for Mr Patrick Mckenna on 2017-04-25
dot icon11/05/2017
Appointment of Mr. James Mckenna as a director on 2017-04-21
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Appointment of Mr Patrick Mckenna as a director on 2015-05-27
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon04/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr. Colm Mckenna on 2009-10-01
dot icon04/11/2014
Secretary's details changed for Mr. Colm Mckenna on 2009-10-01
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon07/11/2013
Secretary's details changed for Mr. Colm Mckenna on 2009-10-01
dot icon07/11/2013
Director's details changed for Nicholas Kelly on 2009-10-01
dot icon07/11/2013
Director's details changed for Colm Mckenna on 2009-10-01
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/04/2011
Termination of appointment of Marie Mckenna as a director
dot icon08/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/09/2009
Change of dirs/sec
dot icon26/09/2009
Change of dirs/sec
dot icon05/08/2009
30/09/08 annual accts
dot icon03/11/2008
14/10/08 annual return shuttle
dot icon02/04/2008
30/09/07 annual accts
dot icon13/01/2008
14/10/07
dot icon03/08/2007
30/09/06 annual accts
dot icon28/10/2006
14/10/06 annual return shuttle
dot icon10/08/2006
30/09/05 annual accts
dot icon05/12/2005
14/10/05 annual return shuttle
dot icon16/10/2005
Change of dirs/sec
dot icon16/10/2005
Change of dirs/sec
dot icon01/07/2005
Change in sit reg add
dot icon19/04/2005
30/09/04 annual accts
dot icon10/11/2004
14/10/04 annual return shuttle
dot icon08/03/2004
30/09/03 annual accts
dot icon06/11/2003
14/10/03 annual return shuttle
dot icon23/09/2003
Change of dirs/sec
dot icon09/07/2003
30/09/02 annual accts
dot icon17/10/2002
14/10/02 annual return shuttle
dot icon24/02/2002
30/09/01 annual accts
dot icon20/10/2001
14/10/01 annual return shuttle
dot icon21/05/2001
14/10/00 annual return shuttle
dot icon27/01/2001
30/09/00 annual accts
dot icon05/07/2000
30/09/99 annual accts
dot icon04/11/1999
14/10/99 annual return shuttle
dot icon20/05/1999
30/09/98 annual accts
dot icon05/01/1999
Particulars of a mortgage charge
dot icon28/10/1998
14/10/98 annual return shuttle
dot icon17/04/1998
30/09/97 annual accts
dot icon25/09/1997
14/10/97 annual return shuttle
dot icon02/07/1997
30/09/96 annual accts
dot icon16/01/1997
14/10/96 annual return shuttle
dot icon30/07/1996
30/09/95 annual accts
dot icon06/03/1996
14/10/95 annual return shuttle
dot icon01/08/1995
30/09/94 annual accts
dot icon09/02/1995
14/10/94 annual return shuttle
dot icon06/12/1994
Mortgage satisfaction
dot icon03/08/1994
30/09/93 annual accts
dot icon20/10/1993
14/10/93 annual return shuttle
dot icon01/09/1993
30/09/92 annual accts
dot icon11/03/1993
Change of dirs/sec
dot icon07/12/1992
14/10/91 annual return form
dot icon07/12/1992
30/09/91 annual accts
dot icon07/12/1992
14/10/92 annual return form
dot icon27/11/1992
Particulars of a mortgage charge
dot icon10/04/1992
Change in sit reg add
dot icon26/11/1991
Particulars of a mortgage charge
dot icon18/11/1991
Resolutions
dot icon22/07/1991
Particulars of a mortgage charge
dot icon04/03/1991
Particulars of a mortgage charge
dot icon11/01/1991
Change of dirs/sec
dot icon11/01/1991
Change of dirs/sec
dot icon11/01/1991
Change in sit reg add
dot icon19/09/1990
Articles
dot icon19/09/1990
Memorandum
dot icon19/09/1990
Pars re dirs/sit reg off
dot icon19/09/1990
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76M
-
0.00
-
-
2022
0
1.88M
-
0.00
-
-
2022
0
1.88M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.88M £Ascended6.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Patrick
Director
27/05/2015 - Present
2
Kelly, Nicholas
Director
26/08/2003 - 31/03/2025
2
Mckenna, James, Mr.
Director
21/04/2017 - Present
-
Mckenna, Colm, Mr.
Director
19/09/1990 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD ENTERPRISES LIMITED

BROAD ENTERPRISES LIMITED is an(a) Active company incorporated on 19/09/1990 with the registered office located at 11 Belmont Crescent, Culmore Road, Derry, Co Derry BT48 7RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD ENTERPRISES LIMITED?

toggle

BROAD ENTERPRISES LIMITED is currently Active. It was registered on 19/09/1990 .

Where is BROAD ENTERPRISES LIMITED located?

toggle

BROAD ENTERPRISES LIMITED is registered at 11 Belmont Crescent, Culmore Road, Derry, Co Derry BT48 7RR.

What does BROAD ENTERPRISES LIMITED do?

toggle

BROAD ENTERPRISES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROAD ENTERPRISES LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-13 with no updates.