BROADSWORD SCREEDING LIMITED

Register to unlock more data on OkredoRegister

BROADSWORD SCREEDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08290618

Incorporation date

12/11/2012

Size

Small

Contacts

Registered address

Registered address

Trusolv Ltd Grove House, Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon24/03/2026
Satisfaction of charge 082906180002 in full
dot icon24/03/2026
Satisfaction of charge 082906180003 in full
dot icon19/03/2026
Satisfaction of charge 082906180001 in full
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Statement of affairs
dot icon05/02/2026
Registered office address changed from Broadsword House 316-318 Salisbury Road Totton Southampton Hampshire SO40 3nd to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2026-02-05
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/10/2024
Change of details for Broadsword Group Limited as a person with significant control on 2024-10-01
dot icon30/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon05/10/2023
Director's details changed for Mr Richard Robinson on 2023-09-25
dot icon05/10/2023
Change of details for Mr Richard Robinson as a person with significant control on 2023-09-25
dot icon05/10/2023
Change of details for Mr Tom David Howse as a person with significant control on 2023-09-25
dot icon05/10/2023
Change of details for Mr Daniel Charles Hosey as a person with significant control on 2023-09-25
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon21/08/2020
Director's details changed for Mr Richard Robinson on 2017-06-27
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Cessation of Paul Daniel Mcinerney as a person with significant control on 2019-03-25
dot icon11/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of Paul Mcinerney as a director on 2019-03-25
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-10-12 with updates
dot icon23/01/2017
Registration of charge 082906180003, created on 2017-01-18
dot icon06/10/2016
Registration of charge 082906180002, created on 2016-10-05
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Registration of charge 082906180001, created on 2016-02-29
dot icon30/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon20/10/2015
Termination of appointment of David Prichard as a director on 2015-09-25
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr Tom David Howse as a director
dot icon08/05/2014
Appointment of Paul Mcinerney as a director
dot icon08/05/2014
Appointment of Daniel Charles Hosey as a director
dot icon08/05/2014
Appointment of Mr David Prichard as a director
dot icon08/05/2014
Certificate of change of name
dot icon07/05/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon07/05/2014
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 2014-05-07
dot icon07/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Christopher Katon as a director
dot icon06/01/2014
Termination of appointment of Mark Snelgrove as a director
dot icon04/06/2013
Appointment of Mr Richard Robinson as a director
dot icon12/11/2012
Incorporation
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
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
99.51K
-
0.00
30.96K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinerney, Paul
Director
30/04/2014 - 25/03/2019
-
Katon, Christopher, Mr.
Director
12/11/2012 - 06/01/2014
-
Snelgrove, Mark, Mr.
Director
12/11/2012 - 06/01/2014
-
Howse, Tom David
Director
30/04/2014 - Present
21
Hosey, Daniel Charles
Director
30/04/2014 - Present
16

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

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 BROADSWORD SCREEDING LIMITED

BROADSWORD SCREEDING LIMITED is an(a) Liquidation company incorporated on 12/11/2012 with the registered office located at Trusolv Ltd Grove House, Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. There are currently 3 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 BROADSWORD SCREEDING LIMITED?

toggle

BROADSWORD SCREEDING LIMITED is currently Liquidation. It was registered on 12/11/2012 .

Where is BROADSWORD SCREEDING LIMITED located?

toggle

BROADSWORD SCREEDING LIMITED is registered at Trusolv Ltd Grove House, Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does BROADSWORD SCREEDING LIMITED do?

toggle

BROADSWORD SCREEDING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BROADSWORD SCREEDING LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 082906180002 in full.