BROADWAY TRAINING LIMITED

Register to unlock more data on OkredoRegister

BROADWAY TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791778

Incorporation date

19/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands WS2 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon04/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/01/2026
Notification of Maria Turnbull-Kemp as a person with significant control on 2026-01-16
dot icon16/01/2026
Appointment of Mrs Maria Turnbull-Kemp as a director on 2026-01-16
dot icon05/06/2024
Termination of appointment of Alison Nicola Buick as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Alison Nicola Buick as a secretary on 2024-05-31
dot icon22/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon02/03/2018
Termination of appointment of Brian Frank Lowe as a director on 2017-02-21
dot icon10/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/11/2017
Appointment of Mrs Alison Nicola Buick as a director on 2017-11-01
dot icon19/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon01/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon18/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Jatinder Sharma as a secretary
dot icon19/01/2012
Appointment of Mrs Alison Nicola Buick as a secretary
dot icon17/01/2012
Termination of appointment of Stephen Somerfield as a director
dot icon17/01/2012
Termination of appointment of Amarjit Basi as a director
dot icon17/01/2012
Appointment of Mr Brian Frank Lowe as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon29/03/2011
Director's details changed for Mr Amarjit Singh Basi on 2011-03-29
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Mr Jatinder Sharma on 2011-03-07
dot icon07/03/2011
Director's details changed for Jatinder Sharma on 2011-03-07
dot icon14/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon18/10/2010
Appointment of Steve Somerfield as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon05/05/2010
Registered office address changed from St Paul's Street Walsall West Midlands WS1 1XN on 2010-05-05
dot icon25/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/01/2010
Appointment of Mr Amarjit Basi as a director
dot icon16/01/2010
Termination of appointment of David Wheeler as a director
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon27/05/2008
Director appointed jatinder sharma
dot icon27/05/2008
Director appointed david j wheeler
dot icon27/05/2008
Appointment terminated director leslie burns
dot icon27/05/2008
Appointment terminated director keith webb
dot icon27/05/2008
Appointment terminated director stuart ryan
dot icon27/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/04/2008
Return made up to 19/02/08; no change of members
dot icon26/03/2007
Return made up to 19/02/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-07-31
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon15/03/2006
Return made up to 19/02/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-07-31
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon08/04/2005
Full accounts made up to 2004-07-31
dot icon07/04/2005
Return made up to 19/02/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon08/03/2004
Return made up to 19/02/04; full list of members
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon11/01/2004
Full accounts made up to 2003-07-31
dot icon04/03/2003
Return made up to 19/02/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-07-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-07-31
dot icon20/03/2001
Return made up to 19/02/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-07-31
dot icon02/06/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-07-31
dot icon21/02/2000
Return made up to 19/02/00; full list of members
dot icon12/05/1999
Return made up to 19/02/99; change of members
dot icon12/05/1999
Secretary's particulars changed
dot icon23/03/1999
Secretary's particulars changed
dot icon18/12/1998
Full accounts made up to 1998-07-31
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Director's particulars changed
dot icon30/06/1998
Full accounts made up to 1997-07-31
dot icon02/03/1998
Return made up to 19/02/98; full list of members
dot icon02/03/1998
Secretary's particulars changed
dot icon02/03/1998
New director appointed
dot icon09/10/1997
Return made up to 19/02/97; no change of members
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon11/04/1997
Full accounts made up to 1996-07-31
dot icon09/04/1997
New secretary appointed
dot icon24/07/1996
New director appointed
dot icon30/05/1996
Return made up to 19/02/96; no change of members
dot icon12/12/1995
Full accounts made up to 1995-07-31
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Director resigned
dot icon10/03/1995
Return made up to 19/02/95; full list of members
dot icon12/01/1995
Full accounts made up to 1994-07-31
dot icon21/03/1994
Return made up to 19/02/94; full list of members
dot icon22/04/1993
Certificate of change of name
dot icon18/04/1993
Resolutions
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Registered office changed on 18/04/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL
dot icon18/04/1993
Accounting reference date notified as 31/07
dot icon19/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEES BY DESIGN LIMITED
Nominee Director
19/02/1993 - 19/02/1994
248
Taylor, Trevor Henry
Director
01/06/1996 - 01/06/1996
-
SECRETARIES BY DESIGN LIMITED
Nominee Secretary
19/02/1993 - 19/02/1994
169
Sharma, Jatinder Kumar
Secretary
02/09/2004 - 18/01/2012
-
Burns, Leslie Warwick
Director
13/01/2005 - 12/05/2008
-

Persons with Significant Control

4
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 TRAINING LIMITED

BROADWAY TRAINING LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands WS2 8ES. There are currently 2 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 BROADWAY TRAINING LIMITED?

toggle

BROADWAY TRAINING LIMITED is currently Active. It was registered on 19/02/1993 .

Where is BROADWAY TRAINING LIMITED located?

toggle

BROADWAY TRAINING LIMITED is registered at Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands WS2 8ES.

What does BROADWAY TRAINING LIMITED do?

toggle

BROADWAY TRAINING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BROADWAY TRAINING LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-19 with no updates.