BROADWAY BRASS LIMITED

Register to unlock more data on OkredoRegister

BROADWAY BRASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142120

Incorporation date

29/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Brunswick Industrial, Estate Hertford Street, Birmingham, West Midlands B12 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1995)
dot icon08/10/2025
Change of details for Mr Ajmal Shah as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of A.S.a Birmingham Ltd as a person with significant control on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sajad Ahmed Shah on 2009-12-29
dot icon05/01/2010
Director's details changed for Ajmal Shah on 2009-12-29
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 29/12/07; full list of members
dot icon02/10/2007
Ad 02/10/07--------- £ si 998@1=998 £ ic 2/1000
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 29/12/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: 71 lombard street highgate birmingham B12 0QU
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 29/12/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 29/12/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 29/12/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon18/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 29/12/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/04/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 29/12/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon24/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon01/02/2000
Return made up to 29/12/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
Return made up to 29/12/98; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Return made up to 29/12/97; no change of members
dot icon17/11/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
Compulsory strike-off action has been discontinued
dot icon11/08/1997
Return made up to 29/12/96; full list of members
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon14/04/1997
New secretary appointed
dot icon27/12/1996
New director appointed
dot icon08/10/1996
Secretary resigned;director resigned
dot icon08/10/1996
New director appointed
dot icon08/01/1996
Secretary resigned
dot icon29/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

39
2022
change arrow icon+160.99 % *

* during past year

Cash in Bank

£346,872.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
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
38
701.36K
-
0.00
132.91K
-
2022
39
1.21M
-
0.00
346.87K
-
2022
39
1.21M
-
0.00
346.87K
-

Employees

2022

Employees

39 Ascended3 % *

Net Assets(GBP)

1.21M £Ascended71.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.87K £Ascended160.99 % *

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
Shah, Ajmal
Director
29/12/1995 - Present
3
Shah, Sajad Ahmed
Director
03/01/2000 - Present
2
Brewer, Kevin, Dr
Nominee Secretary
28/12/1995 - 28/12/1995
168
Boular, Doris
Director
28/12/1995 - 12/09/1996
-
Shah, Sakhi
Director
12/09/1996 - 02/01/2000
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROADWAY BRASS LIMITED

BROADWAY BRASS LIMITED is an(a) Active company incorporated on 29/12/1995 with the registered office located at Units 1-3 Brunswick Industrial, Estate Hertford Street, Birmingham, West Midlands B12 8NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY BRASS LIMITED?

toggle

BROADWAY BRASS LIMITED is currently Active. It was registered on 29/12/1995 .

Where is BROADWAY BRASS LIMITED located?

toggle

BROADWAY BRASS LIMITED is registered at Units 1-3 Brunswick Industrial, Estate Hertford Street, Birmingham, West Midlands B12 8NJ.

What does BROADWAY BRASS LIMITED do?

toggle

BROADWAY BRASS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does BROADWAY BRASS LIMITED have?

toggle

BROADWAY BRASS LIMITED had 39 employees in 2022.

What is the latest filing for BROADWAY BRASS LIMITED?

toggle

The latest filing was on 08/10/2025: Change of details for Mr Ajmal Shah as a person with significant control on 2025-10-08.