BROADWAY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BROADWAY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06776173

Incorporation date

18/12/2008

Size

Small

Contacts

Registered address

Registered address

Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/03/2023
Change of details for Broadway Travel Service(Wimbledon)Limited as a person with significant control on 2022-06-01
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2022-03-31
dot icon07/06/2022
Registered office address changed from PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2022-06-07
dot icon01/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Termination of appointment of Hussein Gulamali Rajan as a secretary on 2021-11-19
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon28/10/2021
Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 2021-10-28
dot icon01/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon24/03/2021
Director's details changed for Adam Trevor Pardini on 2021-01-11
dot icon24/03/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon11/01/2021
Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 2021-01-11
dot icon11/01/2021
Registered office address changed from The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 2021-01-11
dot icon24/06/2020
Accounts for a small company made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/05/2019
Accounts for a small company made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon11/06/2018
Accounts for a small company made up to 2017-09-30
dot icon20/12/2017
Notification of Broadway Travel Service(Wimbledon)Limited as a person with significant control on 2016-04-06
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon06/04/2017
Accounts for a small company made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon09/05/2016
Registered office address changed from East House 109 South Worple Way London SW14 8TN to The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 2016-05-09
dot icon28/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Nora Ali Abdelsamie as a director on 2014-08-20
dot icon29/08/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Appointment of Jill Louise Mitchell as a director on 2014-08-26
dot icon21/08/2014
Certificate of change of name
dot icon20/08/2014
Termination of appointment of Nora Ali Abdelsamie as a director on 2014-08-20
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Theodore Demetriou as a director
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon15/04/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon14/04/2010
Appointment of Theodoros Demetriou as a director
dot icon14/04/2010
Appointment of Nora Ali Abdelsamie as a director
dot icon14/04/2010
Appointment of Adam Trevor Pardini as a director
dot icon14/04/2010
Appointment of Hussein Gulamali Rajan as a secretary
dot icon14/04/2010
Termination of appointment of Lynn Hughes as a director
dot icon18/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
6.70K
-
2022
2
1.00
-
0.00
-
-
2023
2
1.00
-
0.00
-
-
2023
2
1.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hughes, Lynn
Director
18/12/2008 - 31/10/2009
521
Pardini, Adam Trevor
Director
31/10/2009 - Present
13
Demetriou, Theodore
Director
31/10/2009 - 01/09/2010
2
Ali Abdelsamie, Nora
Director
31/10/2009 - 20/08/2014
-
Rajan, Hussein Gulamali
Secretary
31/10/2009 - 19/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWAY TRANSPORT LIMITED

BROADWAY TRANSPORT LIMITED is an(a) Active company incorporated on 18/12/2008 with the registered office located at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY TRANSPORT LIMITED?

toggle

BROADWAY TRANSPORT LIMITED is currently Active. It was registered on 18/12/2008 .

Where is BROADWAY TRANSPORT LIMITED located?

toggle

BROADWAY TRANSPORT LIMITED is registered at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA.

What does BROADWAY TRANSPORT LIMITED do?

toggle

BROADWAY TRANSPORT LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does BROADWAY TRANSPORT LIMITED have?

toggle

BROADWAY TRANSPORT LIMITED had 2 employees in 2023.

What is the latest filing for BROADWAY TRANSPORT LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.