BROADBAND INFRASTRUCTURE COMPANY LTD

Register to unlock more data on OkredoRegister

BROADBAND INFRASTRUCTURE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10890135

Incorporation date

31/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon21/11/2025
Progress report in a winding up by the court
dot icon03/12/2024
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2024-12-03
dot icon20/11/2024
Appointment of a liquidator
dot icon30/07/2024
Order of court to wind up
dot icon09/12/2022
Termination of appointment of Elfed Wyn Thomas as a director on 2022-12-01
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Registered office address changed from 29 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2021-11-16
dot icon16/11/2021
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 29 Moston Lane Manchester M40 9WB on 2021-11-16
dot icon01/11/2021
Registered office address changed from M Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to 83 Ducie Street Manchester M1 2JQ on 2021-11-01
dot icon20/04/2021
Registered office address changed from Telford Lodge Benarth Road Conwy LL32 8UB Wales to M Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG on 2021-04-20
dot icon01/04/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Registered office address changed from M Sparc Menai Science Park Gaerwen Anglesey LL60 6AA Wales to Telford Lodge Benarth Road Conwy LL32 8UB on 2021-01-27
dot icon24/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon05/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon05/06/2020
Registered office address changed from 7 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales to M Sparc Menai Science Park Gaerwen Anglesey LL60 6AA on 2020-06-05
dot icon17/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-04-16 with updates
dot icon29/05/2019
Change of details for Bfn Group Limited as a person with significant control on 2019-03-05
dot icon01/05/2019
Registration of charge 108901350001, created on 2019-04-26
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/11/2018
Cessation of Elfed Wyn Thomas as a person with significant control on 2018-09-11
dot icon02/11/2018
Notification of Bfn Group Limited as a person with significant control on 2018-09-11
dot icon09/07/2018
Termination of appointment of John Howard Bookless as a director on 2018-07-01
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-06-10
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon30/05/2018
Registered office address changed from 111 Piccadilly Manchester M1 2HY United Kingdom to 7 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 2018-05-30
dot icon16/04/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/04/2018
Notification of Elfed Wyn Thomas as a person with significant control on 2018-04-09
dot icon16/04/2018
Cessation of Paul Ronald Hinder as a person with significant control on 2018-04-09
dot icon07/04/2018
Appointment of Mr Elfed Wyn Thomas as a director on 2018-04-02
dot icon07/04/2018
Termination of appointment of Paul Ronald Hinder as a director on 2018-04-06
dot icon03/01/2018
Appointment of Mr John Howard Bookless as a director on 2018-01-03
dot icon31/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
10/03/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elfed Wyn
Director
02/04/2018 - 01/12/2022
22
Bookless, John Howard
Director
03/01/2018 - 01/07/2018
11
Hinder, Paul Ronald
Director
31/07/2017 - 06/04/2018
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADBAND INFRASTRUCTURE COMPANY LTD

BROADBAND INFRASTRUCTURE COMPANY LTD is an(a) Liquidation company incorporated on 31/07/2017 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBAND INFRASTRUCTURE COMPANY LTD?

toggle

BROADBAND INFRASTRUCTURE COMPANY LTD is currently Liquidation. It was registered on 31/07/2017 .

Where is BROADBAND INFRASTRUCTURE COMPANY LTD located?

toggle

BROADBAND INFRASTRUCTURE COMPANY LTD is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does BROADBAND INFRASTRUCTURE COMPANY LTD do?

toggle

BROADBAND INFRASTRUCTURE COMPANY LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BROADBAND INFRASTRUCTURE COMPANY LTD?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05.