BROADVIEW FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

BROADVIEW FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06315455

Incorporation date

17/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon18/02/2026
Satisfaction of charge 063154550001 in full
dot icon09/01/2026
Registered office address changed from St Peters House Mansfield Road Derby Derbyshire DE1 3TP United Kingdom to Prospect House, 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2026-01-09
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon04/05/2022
Change of details for Mr Paul Matthew Wood as a person with significant control on 2022-05-04
dot icon04/05/2022
Change of details for Mr Lee Robinson as a person with significant control on 2022-05-04
dot icon04/05/2022
Secretary's details changed for Paul Matthew Wood on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr Paul Matthew Wood on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr Lee Robinson on 2022-05-04
dot icon04/05/2022
Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP United Kingdom to St Peters House Mansfield Road Derby Derbyshire DE1 3TP on 2022-05-04
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Change of details for Mr Lee Robinson as a person with significant control on 2020-02-07
dot icon07/02/2020
Director's details changed for Mr Lee Robinson on 2020-02-07
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon10/04/2018
Change of share class name or designation
dot icon05/04/2018
Resolutions
dot icon14/03/2018
Director's details changed for Mr Lee Robinson on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Paul Matthew Wood on 2018-03-14
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon19/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/10/2016
Registration of charge 063154550001, created on 2016-10-21
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/07/2016
Director's details changed for Paul Matthew Wood on 2016-07-01
dot icon21/07/2016
Director's details changed for Lee Robinson on 2016-07-01
dot icon21/07/2016
Secretary's details changed for Paul Matthew Wood on 2016-07-01
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Registered office address changed from St Peters House St Marys Wharf Mansfield Derby DE1 3TP United Kingdom to St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP on 2015-12-03
dot icon03/12/2015
Registered office address changed from Derwentside 25 Town Street Duffield Belper Derbyshire DE56 4EH to St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP on 2015-12-03
dot icon17/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/08/2015
Director's details changed for Lee Robinson on 2015-08-17
dot icon17/08/2015
Director's details changed for Paul Matthew Wood on 2015-08-17
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon22/07/2014
Director's details changed for Paul Matthew Wood on 2013-07-01
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon08/08/2012
Director's details changed for Paul Matthew Wood on 2012-06-12
dot icon08/08/2012
Secretary's details changed for Paul Matthew Wood on 2012-06-12
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon03/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon03/09/2010
Director's details changed for Paul Matthew Wood on 2010-07-17
dot icon03/09/2010
Director's details changed for Lee Robinson on 2010-07-17
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-07-17 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 17/07/08; full list of members
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 10 back lane hilton derby DE65 5GJ
dot icon19/08/2008
Location of debenture register
dot icon10/12/2007
Registered office changed on 10/12/07 from: 28 gresley road ilkeston derbys DE7 5LX
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon18/09/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon17/07/2007
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
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
8.39K
-
0.00
8.95K
-
2022
14
6.03K
-
0.00
1.71K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Matthew Wood
Director
06/11/2007 - Present
2
Morris, Bronwen Ann
Secretary
17/07/2007 - 06/11/2007
-
Mr Lee Robinson
Director
06/11/2007 - Present
2
Wood, Paul Matthew
Secretary
06/11/2007 - Present
-
Widdowson, Muriel
Director
17/07/2007 - 07/11/2007
-

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+
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 BROADVIEW FINANCIAL SERVICES LTD

BROADVIEW FINANCIAL SERVICES LTD is an(a) Active company incorporated on 17/07/2007 with the registered office located at Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG. 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 BROADVIEW FINANCIAL SERVICES LTD?

toggle

BROADVIEW FINANCIAL SERVICES LTD is currently Active. It was registered on 17/07/2007 .

Where is BROADVIEW FINANCIAL SERVICES LTD located?

toggle

BROADVIEW FINANCIAL SERVICES LTD is registered at Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG.

What does BROADVIEW FINANCIAL SERVICES LTD do?

toggle

BROADVIEW FINANCIAL SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BROADVIEW FINANCIAL SERVICES LTD?

toggle

The latest filing was on 18/02/2026: Satisfaction of charge 063154550001 in full.