BROAD HIGHWAY LIMITED

Register to unlock more data on OkredoRegister

BROAD HIGHWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08111157

Incorporation date

19/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

559a Kings Road, London SW6 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon19/08/2025
Micro company accounts made up to 2024-12-29
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-29
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-29
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-29
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon14/02/2022
Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ England to 559a Kings Road London SW6 2EB on 2022-02-14
dot icon28/09/2021
Micro company accounts made up to 2020-12-29
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-29
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon22/06/2020
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 14a Anyards Road Cobham Surrey KT11 2JZ on 2020-06-22
dot icon01/05/2020
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2020-05-01
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon27/09/2019
Micro company accounts made up to 2018-12-29
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon04/02/2019
Termination of appointment of James Benjamin Squirrell as a director on 2019-01-31
dot icon24/12/2018
Micro company accounts made up to 2017-12-29
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon10/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon06/04/2018
Director's details changed for Mr James Benjamin Squirrell on 2018-04-06
dot icon07/03/2018
Previous accounting period extended from 2017-06-29 to 2017-12-29
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon26/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon24/09/2014
Satisfaction of charge 081111570001 in full
dot icon24/09/2014
Satisfaction of charge 081111570002 in full
dot icon15/09/2014
Appointment of Wellco Secretaries Ltd as a secretary on 2014-09-15
dot icon30/07/2014
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2014-07-30
dot icon30/07/2014
Termination of appointment of Jd Secretariat Limited as a secretary on 2014-07-30
dot icon08/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Registration of charge 081111570002
dot icon15/07/2013
Registration of charge 081111570001
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon06/02/2013
Appointment of Mrs Parisa Ettehadi as a director
dot icon06/02/2013
Appointment of Dr Nader Farahati as a director
dot icon22/06/2012
Termination of appointment of Muriel Pousse as a director
dot icon22/06/2012
Appointment of Mr James Benjamin Squirrell as a director
dot icon19/06/2012
Incorporation
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
29/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.75K
-
0.00
-
-
2022
0
67.00K
-
0.00
-
-
2022
0
67.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.00K £Ascended0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELLCO SECRETARIES LTD
Corporate Secretary
15/09/2014 - 01/05/2020
168
Dr Nader Farahati
Director
28/01/2013 - Present
11
Ettehadi, Parisa
Director
28/01/2013 - Present
8
JD SECRETARIAT LIMITED
Corporate Secretary
19/06/2012 - 30/07/2014
151
Squirrell, James Benjamin
Director
22/06/2012 - 31/01/2019
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD HIGHWAY LIMITED

BROAD HIGHWAY LIMITED is an(a) Active company incorporated on 19/06/2012 with the registered office located at 559a Kings Road, London SW6 2EB. There are currently 2 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 HIGHWAY LIMITED?

toggle

BROAD HIGHWAY LIMITED is currently Active. It was registered on 19/06/2012 .

Where is BROAD HIGHWAY LIMITED located?

toggle

BROAD HIGHWAY LIMITED is registered at 559a Kings Road, London SW6 2EB.

What does BROAD HIGHWAY LIMITED do?

toggle

BROAD HIGHWAY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROAD HIGHWAY LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2024-12-29.