BROADLAND SUN ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROADLAND SUN ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01124025

Incorporation date

20/07/1973

Size

Small

Contacts

Registered address

Registered address

31 Brickle Road, Stoke Holy Cross, Norwich, Norfolk NR14 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon05/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Resolutions
dot icon04/09/2025
Termination of appointment of Neil Munro as a director on 2025-09-04
dot icon23/08/2025
Termination of appointment of Paul David Kemp as a director on 2025-08-23
dot icon21/07/2025
Termination of appointment of Darren Wyn Williams as a director on 2025-07-18
dot icon10/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon02/05/2025
Appointment of Mr Stephen Henry Law as a secretary on 2025-04-27
dot icon01/05/2025
Appointment of Mr Darren Wyn Williams as a director on 2025-04-27
dot icon30/04/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Thomas Gilks as a director on 2025-04-27
dot icon29/04/2025
Termination of appointment of Alison Munro as a director on 2025-04-27
dot icon29/04/2025
Appointment of Mr Richard Greenall as a director on 2025-04-27
dot icon29/04/2025
Appointment of Mrs Teresa Margaret Buckingham as a director on 2025-04-27
dot icon29/04/2025
Appointment of Mr Garry Allan Goodfellow as a director on 2025-04-27
dot icon27/04/2025
Termination of appointment of Thomas Gilks as a secretary on 2025-04-27
dot icon27/04/2025
Termination of appointment of Caroline Gilks as a director on 2025-04-27
dot icon23/10/2024
Appointment of Mr Paul David Kemp as a director on 2024-10-20
dot icon23/10/2024
Director's details changed for Mr Paul David Kemp on 2024-10-20
dot icon23/10/2024
Director's details changed for Mr Neil Munro on 2024-10-20
dot icon05/09/2024
Termination of appointment of Richard Greenall as a director on 2024-08-31
dot icon26/06/2024
Termination of appointment of Jonathan Humphreys as a director on 2024-06-12
dot icon26/06/2024
Termination of appointment of Alexa Withers as a director on 2024-06-14
dot icon02/05/2024
Register inspection address has been changed from Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 31 Brickle Road Brickle Road Stoke Holy Cross Norwich NR14 8NG
dot icon02/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon25/04/2024
Accounts for a small company made up to 2023-12-31
dot icon20/11/2023
Termination of appointment of Susan Christine Lincoln as a director on 2023-10-16
dot icon03/10/2023
Termination of appointment of Terry Miles as a director on 2023-09-17
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon24/04/2023
Accounts for a small company made up to 2022-12-31
dot icon15/12/2022
Appointment of Mr Terry Miles as a director on 2022-10-23
dot icon15/12/2022
Appointment of Mr Neil Munro as a director on 2022-10-23
dot icon15/12/2022
Appointment of Mrs Caroline Gilks as a director on 2022-10-23
dot icon15/12/2022
Appointment of Miss Alexa Withers as a director on 2022-10-23
dot icon15/12/2022
Appointment of Mrs Alison Munro as a director on 2022-10-23
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Termination of appointment of Myschell Lyndle as a director on 2022-09-06
dot icon21/09/2022
Termination of appointment of Austin Neil Mcdowall as a director on 2022-09-10
dot icon20/07/2022
Appointment of Mr Austin Neil Mcdowall as a director on 2022-05-08
dot icon20/07/2022
Appointment of Myschell Lyndle as a director on 2022-05-08
dot icon06/07/2022
Director's details changed for Mr Richard Greenall on 2022-05-08
dot icon06/07/2022
Termination of appointment of Teresa Buckingham as a director on 2022-05-08
dot icon07/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon23/11/2021
Termination of appointment of John Bayley as a director on 2021-10-26
dot icon21/10/2021
Appointment of Mr Jonathan Humphreys as a director on 2021-10-03
dot icon21/10/2021
Termination of appointment of Caroline Gilks as a director on 2021-10-03
dot icon03/08/2021
Termination of appointment of Linda Jean Richardson as a director on 2021-07-31
dot icon20/07/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Carl Crame as a director on 2021-04-25
dot icon12/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/11/2020
Appointment of Mr Carl Crame as a director on 2020-10-04
dot icon01/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/06/2020
Director's details changed for Mrs Susan Christine Lincoln on 2020-05-15
dot icon02/06/2020
Termination of appointment of Brian Leslie Richardson as a director on 2020-03-23
dot icon02/06/2020
Director's details changed for Mr John Bayley on 2020-05-06
dot icon02/06/2020
Director's details changed for Mrs Caroline Gilks on 2020-05-06
dot icon02/06/2020
Director's details changed for Mr Thomas Gilks on 2020-05-06
dot icon02/06/2020
Secretary's details changed for Mr Thomas Gilks on 2020-05-06
dot icon02/06/2020
Director's details changed for Mrs Susan Christine Lincoln on 2020-05-06
dot icon02/06/2020
Director's details changed for Mr Thomas Gilks on 2020-05-06
dot icon02/06/2020
Director's details changed for Mr Richard Greenall on 2020-05-06
dot icon02/06/2020
Director's details changed for Mrs Teresa Buckingham on 2020-05-06
dot icon02/06/2020
Director's details changed for Mrs Linda Jean Richardson on 2020-05-06
dot icon02/06/2020
Registered office address changed from Brickle Road Stoke Holy Cross Norwich NR14 8NG to 31 Brickle Road Stoke Holy Cross Norwich Norfolk NR14 8NG on 2020-06-02
dot icon02/06/2020
Director's details changed for Graham Robert Alan Holly on 2020-05-06
dot icon02/06/2020
Director's details changed for Mrs Susan Christine Lincoln on 2020-05-06
dot icon02/06/2020
Director's details changed for Mrs Linda Jean Richardson on 2020-05-06
dot icon02/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon14/01/2020
Director's details changed for Mr Thomas Gilks on 2019-12-19
dot icon14/01/2020
Director's details changed for Mrs Caroline Gilks on 2019-12-19
dot icon10/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon10/06/2019
Director's details changed for Mrs Susan Christine Lincoln on 2018-07-11
dot icon10/06/2019
Director's details changed for Mrs Susan Christine Lincoln on 2018-07-11
dot icon30/05/2019
Termination of appointment of John William Lucas as a director on 2019-04-14
dot icon21/05/2019
Director's details changed for Mrs Teresa Buckingham on 2019-04-14
dot icon21/05/2019
Appointment of Mrs Caroline Gilks as a director on 2019-04-14
dot icon21/05/2019
Termination of appointment of Jennifer Ann Stafford as a director on 2018-07-16
dot icon21/05/2019
Appointment of Mr John Bayley as a director on 2019-04-14
dot icon21/05/2019
Appointment of Mr Thomas Gilks as a director on 2019-04-14
dot icon21/05/2019
Appointment of Mr Thomas Gilks as a secretary on 2019-04-14
dot icon21/03/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Termination of appointment of Ivan Keith Page as a director on 2018-09-26
dot icon10/10/2018
Termination of appointment of Vivienne Diane Page as a director on 2018-09-26
dot icon10/10/2018
Termination of appointment of Ivan Keith Page as a secretary on 2018-09-26
dot icon26/06/2018
Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon26/06/2018
Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon25/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon12/06/2018
Termination of appointment of Ann Violet Mills as a director on 2018-04-22
dot icon12/06/2018
Termination of appointment of Christopher Robert Martin Hayward as a director on 2018-04-22
dot icon12/06/2018
Appointment of Ivan Keith Page as a director on 2018-04-22
dot icon12/06/2018
Termination of appointment of Andrew Mills as a director on 2018-04-22
dot icon12/06/2018
Termination of appointment of Alan Robin Rump as a director on 2018-04-22
dot icon12/06/2018
Appointment of Brian Leslie Richardson as a director on 2018-04-22
dot icon12/06/2018
Appointment of Jennifer Ann Stafford as a director on 2018-04-22
dot icon12/06/2018
Appointment of Vivienne Diane Page as a director on 2018-04-22
dot icon12/06/2018
Appointment of Mrs Teresa Buckingham as a director on 2018-04-22
dot icon12/06/2018
Appointment of Ivan Keith Page as a secretary on 2018-04-22
dot icon12/06/2018
Termination of appointment of Ann Violet Mills as a secretary on 2018-04-22
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon31/05/2017
Termination of appointment of Alexa Dawn Stokes as a director on 2017-03-15
dot icon31/05/2017
Termination of appointment of Teresa Buckingham as a director on 2017-02-18
dot icon31/05/2017
Termination of appointment of Michael Ernest Lynn Regis as a director on 2016-12-31
dot icon31/05/2017
Termination of appointment of Michael Ernest Lynn Regis as a secretary on 2016-12-31
dot icon31/05/2017
Appointment of Mrs Ann Violet Mills as a secretary on 2017-04-23
dot icon31/05/2017
Appointment of Mrs Ann Violet Mills as a director on 2017-04-23
dot icon31/05/2017
Appointment of Mr Andrew Mills as a director on 2017-04-23
dot icon10/04/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-04-28 no member list
dot icon11/04/2016
Full accounts made up to 2015-12-31
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-04-28 no member list
dot icon08/06/2015
Termination of appointment of Ivan Keith Page as a director on 2015-04-19
dot icon02/06/2015
Appointment of Mr Richard Greenall as a director on 2015-04-19
dot icon02/06/2015
Appointment of Mrs Teresa Buckingham as a director on 2015-04-19
dot icon24/02/2015
Termination of appointment of Karen Mary Proctor as a director on 2014-12-31
dot icon25/11/2014
Appointment of Alexa Dawn Stokes as a director on 2014-09-19
dot icon20/08/2014
Termination of appointment of Teresa Buckingham as a director on 2014-06-22
dot icon07/08/2014
Director's details changed for Christopher Robert Martin Hayward on 2014-07-31
dot icon07/08/2014
Director's details changed for Mrs Susan Christine Lincoln on 2014-07-31
dot icon20/05/2014
Annual return made up to 2014-04-28 no member list
dot icon20/05/2014
Appointment of Mrs Linda Jean Richardson as a director
dot icon20/05/2014
Director's details changed for Mrs Teresa Buckingham on 2014-05-16
dot icon20/05/2014
Termination of appointment of Francis Lofthouse as a director
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon10/06/2013
Annual return made up to 2013-04-28 no member list
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Appointment of Francis Alban Lofthouse as a director
dot icon22/04/2013
Termination of appointment of Richard Last as a director
dot icon22/04/2013
Appointment of Alan Robin Rump as a director
dot icon21/02/2013
Termination of appointment of Andrew Grayson as a director
dot icon30/05/2012
Annual return made up to 2012-04-28 no member list
dot icon24/04/2012
Appointment of Mrs Teresa Buckingham as a director
dot icon09/03/2012
Full accounts made up to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-04-28 no member list
dot icon22/06/2011
Appointment of Mrs Susan Christine Lincoln as a director
dot icon22/06/2011
Appointment of Ms Karen Mary Proctor as a director
dot icon22/06/2011
Termination of appointment of Michael Bullock as a secretary
dot icon22/06/2011
Termination of appointment of Michael Bullock as a director
dot icon22/06/2011
Appointment of Michael Ernest Lynn Regis as a secretary
dot icon10/05/2011
Termination of appointment of Virginia Strange as a director
dot icon10/05/2011
Termination of appointment of Yvonne Betts as a director
dot icon10/05/2011
Director's details changed for Richard Walter Fredercik Last on 2011-05-10
dot icon01/03/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Appointment of Michael Ernest Lynn Regis as a director
dot icon17/05/2010
Annual return made up to 2010-04-28 no member list
dot icon17/05/2010
Director's details changed for Christopher Robert Martin Hayward on 2010-04-28
dot icon17/05/2010
Director's details changed for Graham Robert Alan Holly on 2010-04-28
dot icon17/05/2010
Director's details changed for Mr John William Lucas on 2010-04-28
dot icon17/05/2010
Director's details changed for Richard Walter Fredercik Last on 2010-04-28
dot icon17/05/2010
Director's details changed for Yvonne Betts on 2010-04-28
dot icon17/05/2010
Director's details changed for Virginia Rose Strange on 2010-04-28
dot icon17/05/2010
Director's details changed for Michael Ernest Bullock on 2010-04-28
dot icon17/05/2010
Director's details changed for Ivan Keith Page on 2010-04-28
dot icon17/05/2010
Director's details changed for Andrew Grayson on 2010-04-28
dot icon14/05/2010
Termination of appointment of David Harry as a director
dot icon12/03/2010
Full accounts made up to 2009-12-31
dot icon29/05/2009
Annual return made up to 28/04/09
dot icon28/05/2009
Director appointed mr david robert harry
dot icon14/05/2009
Director appointed christopher robert martin hayward
dot icon03/03/2009
Full accounts made up to 2008-12-31
dot icon01/09/2008
Appointment terminated director roger bradshaw
dot icon01/09/2008
Director and secretary appointed michael ernest bullock
dot icon26/08/2008
Appointment terminated director and secretary ian randall
dot icon21/08/2008
Annual return made up to 28/04/08
dot icon16/06/2008
Director appointed roger bradshaw
dot icon16/06/2008
Director appointed andrew grayson
dot icon16/06/2008
Appointment terminated secretary ivan page
dot icon22/05/2008
Director and secretary appointed ian norman randall
dot icon22/05/2008
Director appointed john william lucas
dot icon07/03/2008
Appointment terminated director david harry
dot icon27/02/2008
Secretary appointed ivan keith page
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Secretary resigned
dot icon01/06/2007
Annual return made up to 28/04/07
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned;director resigned
dot icon19/03/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Director resigned
dot icon07/07/2006
New director appointed
dot icon24/05/2006
Annual return made up to 28/04/06
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon28/03/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
New director appointed
dot icon13/10/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Annual return made up to 28/04/05
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon23/06/2004
Annual return made up to 28/04/04
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon10/06/2003
Annual return made up to 28/04/03
dot icon10/06/2003
Director resigned
dot icon28/02/2003
Full accounts made up to 2002-12-31
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon22/07/2002
Annual return made up to 28/04/02
dot icon03/07/2002
New secretary appointed;new director appointed
dot icon03/07/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned;director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon05/09/2001
Secretary resigned;director resigned
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New secretary appointed
dot icon18/06/2001
Annual return made up to 28/04/01
dot icon02/03/2001
Full accounts made up to 2000-12-31
dot icon12/06/2000
Annual return made up to 28/04/00
dot icon03/03/2000
Full accounts made up to 1999-12-31
dot icon10/06/1999
Annual return made up to 28/04/99
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed;new director appointed
dot icon19/05/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New secretary appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Annual return made up to 28/04/98
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon29/05/1997
Annual return made up to 28/04/97
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
Annual return made up to 28/04/96
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon14/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Annual return made up to 28/04/95
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Annual return made up to 28/04/94
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon16/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Annual return made up to 28/04/93
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon27/05/1992
Annual return made up to 28/04/92
dot icon22/05/1992
Full accounts made up to 1991-12-31
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
New director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Annual return made up to 28/04/91
dot icon13/08/1990
Director resigned;new director appointed
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Annual return made up to 28/04/90
dot icon09/07/1990
Director resigned
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Annual return made up to 02/04/89
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon29/06/1988
Annual return made up to 10/05/88
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon23/10/1987
Annual return made up to 14/04/87
dot icon29/01/1987
Secretary resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Annual return made up to 27/04/86
dot icon01/08/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
178.03K
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdowall, Austin Neil
Director
08/05/2022 - 10/09/2022
-
Lyndle, Myschell
Director
08/05/2022 - 06/09/2022
-
Mr Andrew Mark Latham
Director
18/04/2004 - 31/05/2005
7
Crame, Carl
Director
04/10/2020 - 25/04/2021
1
Mr John William Lucas
Director
13/04/2008 - 14/04/2019
2

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 BROADLAND SUN ASSOCIATION LIMITED

BROADLAND SUN ASSOCIATION LIMITED is an(a) Active company incorporated on 20/07/1973 with the registered office located at 31 Brickle Road, Stoke Holy Cross, Norwich, Norfolk NR14 8NG. There are currently 5 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 BROADLAND SUN ASSOCIATION LIMITED?

toggle

BROADLAND SUN ASSOCIATION LIMITED is currently Active. It was registered on 20/07/1973 .

Where is BROADLAND SUN ASSOCIATION LIMITED located?

toggle

BROADLAND SUN ASSOCIATION LIMITED is registered at 31 Brickle Road, Stoke Holy Cross, Norwich, Norfolk NR14 8NG.

What does BROADLAND SUN ASSOCIATION LIMITED do?

toggle

BROADLAND SUN ASSOCIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BROADLAND SUN ASSOCIATION LIMITED?

toggle

The latest filing was on 05/11/2025: Memorandum and Articles of Association.