BROADFLEET LIMITED

Register to unlock more data on OkredoRegister

BROADFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03158740

Incorporation date

14/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon09/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/07/2025
Registration of charge 031587400014, created on 2025-06-26
dot icon17/01/2025
Satisfaction of charge 5 in full
dot icon17/01/2025
Satisfaction of charge 6 in full
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/02/2024
Termination of appointment of Chrysanthos Petrides as a director on 2024-01-28
dot icon01/02/2024
Termination of appointment of Theocharis Tsirtsipis as a director on 2024-01-28
dot icon01/02/2024
Termination of appointment of Chrysanthos Petrides as a secretary on 2024-01-28
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon23/11/2023
Cessation of Chrysanthos Petrides as a person with significant control on 2023-05-20
dot icon23/11/2023
Cessation of Theocharis Tsirtsipis as a person with significant control on 2023-05-20
dot icon23/11/2023
Notification of George Georgallis as a person with significant control on 2023-05-20
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon22/11/2023
Appointment of Mr George Georgallis as a director on 2023-11-22
dot icon04/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/11/2021
Satisfaction of charge 1 in full
dot icon15/11/2021
Satisfaction of charge 2 in full
dot icon15/11/2021
Satisfaction of charge 3 in full
dot icon15/11/2021
Satisfaction of charge 4 in full
dot icon15/11/2021
Satisfaction of charge 8 in full
dot icon15/11/2021
Satisfaction of charge 9 in full
dot icon15/11/2021
Satisfaction of charge 10 in full
dot icon15/11/2021
Satisfaction of charge 11 in full
dot icon15/11/2021
Satisfaction of charge 12 in full
dot icon15/11/2021
Satisfaction of charge 13 in full
dot icon02/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon01/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/02/2012
Director's details changed for Mr Chrysanthos Petrides on 2012-02-13
dot icon29/02/2012
Secretary's details changed for Mr Chrysanthos Petrides on 2012-02-13
dot icon29/02/2012
Director's details changed for Mr Theocharis Tsirtsipis on 2012-02-13
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon08/03/2011
Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2011-03-08
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2010-02-25
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/02/2009
Return made up to 14/02/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon19/02/2009
Director and secretary's change of particulars / chrysanthos petrides / 13/02/2009
dot icon07/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 14/02/08; change of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/03/2007
Return made up to 14/02/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 14/02/06; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 14/02/05; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/03/2004
Return made up to 14/02/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/03/2003
Return made up to 14/02/03; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon14/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/06/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 14/02/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-02-29
dot icon17/02/2000
Return made up to 14/02/00; full list of members
dot icon11/02/2000
Registered office changed on 11/02/00 from: bridge house 648-652 high road leyton london E10 62N
dot icon17/04/1999
Accounts for a small company made up to 1999-02-28
dot icon16/02/1999
Return made up to 14/02/99; no change of members
dot icon03/09/1998
Particulars of mortgage/charge
dot icon23/06/1998
Accounts for a small company made up to 1998-02-28
dot icon28/04/1998
Particulars of mortgage/charge
dot icon05/02/1998
Return made up to 14/02/98; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1997-02-28
dot icon19/03/1997
Return made up to 14/02/97; full list of members
dot icon17/03/1997
Ad 20/02/97--------- £ si 1@1=1 £ ic 2/3
dot icon24/05/1996
Particulars of mortgage/charge
dot icon24/04/1996
Particulars of mortgage/charge
dot icon15/03/1996
New secretary appointed;new director appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB
dot icon14/03/1996
Resolutions
dot icon14/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
908.53K
-
0.00
61.31K
-
2023
2
714.36K
-
0.00
11.49K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
Tsirtsipis, Theocharis
Director
22/02/1996 - 28/01/2024
49
Georgallis, George
Director
22/11/2023 - Present
13
Petrides, Chrysanthos
Director
22/02/1996 - 28/01/2024
12
Petrides, Chrysanthos
Secretary
22/02/1996 - 28/01/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADFLEET LIMITED

BROADFLEET LIMITED is an(a) Active company incorporated on 14/02/1996 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADFLEET LIMITED?

toggle

BROADFLEET LIMITED is currently Active. It was registered on 14/02/1996 .

Where is BROADFLEET LIMITED located?

toggle

BROADFLEET LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BROADFLEET LIMITED do?

toggle

BROADFLEET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROADFLEET LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.