BROADWAY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BROADWAY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659851

Incorporation date

07/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Meridian South, Meridian Business Park, Leicester LE19 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon19/01/2026
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2026-01-19
dot icon19/01/2026
Notification of Business Rescue Team Limited as a person with significant control on 2026-01-19
dot icon19/01/2026
Appointment of Business Rescue Team Limited as a director on 2026-01-19
dot icon19/01/2026
Cessation of Stephen John Fry as a person with significant control on 2026-01-19
dot icon19/01/2026
Termination of appointment of Stephen John Fry as a director on 2026-01-19
dot icon10/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon31/12/2024
Application to strike the company off the register
dot icon08/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2023-11-11 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/06/2022
Current accounting period extended from 2021-12-30 to 2022-06-29
dot icon06/06/2022
Change of details for Mr Stephen John Fry as a person with significant control on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Stephen John Fry on 2022-06-06
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/07/2021
Director's details changed for Mr Stephen John Fry on 2021-07-28
dot icon28/07/2021
Change of details for Mr Stephen John Fry as a person with significant control on 2021-07-28
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/08/2019
Change of details for Mr Stephen John Fry as a person with significant control on 2019-08-15
dot icon16/08/2019
Director's details changed for Mr Stephen John Fry on 2019-08-15
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon31/05/2019
Change of details for Mr Stephen John Fry as a person with significant control on 2019-05-31
dot icon31/05/2019
Director's details changed for Mr Stephen John Fry on 2019-05-31
dot icon31/05/2019
Registered office address changed from Moor Mill Lane Colney Street St Albans Hertfordshire AL2 3UB England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2019-05-31
dot icon04/10/2018
Satisfaction of charge 1 in full
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/09/2018
Notice of completion of voluntary arrangement
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/12/2017
Director's details changed for Mr Stephen John Fry on 2017-12-04
dot icon04/12/2017
Change of details for Mr Stephen John Fry as a person with significant control on 2017-12-04
dot icon07/11/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-22
dot icon11/10/2017
Termination of appointment of Pamela Mary Fry as a secretary on 2017-10-11
dot icon11/10/2017
Termination of appointment of Carl Fry as a director on 2017-10-11
dot icon11/10/2017
Termination of appointment of Shaun Fry as a director on 2017-10-11
dot icon11/10/2017
Termination of appointment of Pamela Mary Fry as a director on 2017-10-11
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/04/2016
Director's details changed for Carl Fry on 2016-04-19
dot icon21/04/2016
Director's details changed for Pamela Mary Fry on 2016-04-19
dot icon21/04/2016
Director's details changed for Shaun Fry on 2016-04-19
dot icon21/04/2016
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Moor Mill Lane Colney Street St Albans Hertfordshire AL2 3UB on 2016-04-21
dot icon21/04/2016
Director's details changed for Stephen John Fry on 2016-04-19
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Shaun Fry on 2015-04-08
dot icon02/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/04/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon13/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/11/2013
Appointment of Shaun Fry as a director
dot icon13/11/2013
Appointment of Carl Fry as a director
dot icon14/10/2013
Sub-division of shares on 2013-05-24
dot icon14/10/2013
Resolutions
dot icon12/10/2013
Compulsory strike-off action has been discontinued
dot icon10/10/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon11/06/2013
Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 2013-06-11
dot icon11/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2011
Current accounting period extended from 2012-06-30 to 2012-07-31
dot icon07/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,410.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
67.54K
-
0.00
8.41K
-
2022
1
67.54K
-
0.00
8.41K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

67.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Carl
Director
15/10/2013 - 11/10/2017
2
Mr Stephen John Fry
Director
07/06/2011 - 19/01/2026
-
Fry, Pamela Mary
Secretary
07/06/2011 - 11/10/2017
-
Fry, Pamela Mary
Director
07/06/2011 - 11/10/2017
-
Fry, Shaun
Director
15/10/2013 - 11/10/2017
-

Persons with Significant Control

3
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 BROADWAY CONSTRUCTION LIMITED

BROADWAY CONSTRUCTION LIMITED is an(a) Active company incorporated on 07/06/2011 with the registered office located at 1 Meridian South, Meridian Business Park, Leicester LE19 1WY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY CONSTRUCTION LIMITED?

toggle

BROADWAY CONSTRUCTION LIMITED is currently Active. It was registered on 07/06/2011 .

Where is BROADWAY CONSTRUCTION LIMITED located?

toggle

BROADWAY CONSTRUCTION LIMITED is registered at 1 Meridian South, Meridian Business Park, Leicester LE19 1WY.

What does BROADWAY CONSTRUCTION LIMITED do?

toggle

BROADWAY CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BROADWAY CONSTRUCTION LIMITED have?

toggle

BROADWAY CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for BROADWAY CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2026-01-19.