BROADWAYS STAMPINGS LIMITED

Register to unlock more data on OkredoRegister

BROADWAYS STAMPINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01311589

Incorporation date

29/04/1977

Size

Group

Contacts

Registered address

Registered address

C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1977)
dot icon02/11/2024
Final Gazette dissolved following liquidation
dot icon02/08/2024
Notice of move from Administration to Dissolution
dot icon04/03/2024
Administrator's progress report
dot icon20/09/2023
Administrator's progress report
dot icon11/07/2023
Notice of extension of period of Administration
dot icon07/03/2023
Administrator's progress report
dot icon10/10/2022
Notice of deemed approval of proposals
dot icon20/09/2022
Statement of administrator's proposal
dot icon26/08/2022
Statement of affairs with form AM02SOA
dot icon12/08/2022
Registered office address changed from Second Avenue Denbigh West Industrial Estate Bletchley Milton Keynes MK1 1DT to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2022-08-12
dot icon05/08/2022
Appointment of an administrator
dot icon08/06/2022
Termination of appointment of Matthew Alan Abrahams as a director on 2022-06-08
dot icon13/01/2022
Group of companies' accounts made up to 2020-10-31
dot icon22/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon01/07/2021
Registration of charge 013115890018, created on 2021-06-29
dot icon17/02/2021
Registration of charge 013115890017, created on 2021-02-12
dot icon11/11/2020
Registration of charge 013115890016, created on 2020-10-27
dot icon14/10/2020
Registration of charge 013115890015, created on 2020-10-09
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon18/09/2020
Notification of Grahame Williams as a person with significant control on 2016-04-06
dot icon20/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon05/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon05/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon08/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon19/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/07/2016
Registration of charge 013115890014, created on 2016-06-30
dot icon03/07/2016
Registration of charge 013115890013, created on 2016-06-30
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-04-30
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Matthew Alan Abrahams as a director
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon23/11/2012
Duplicate mortgage certificatecharge no:12
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon01/09/2011
Appointment of Mr Martyn Douglas Asque as a director
dot icon07/10/2010
Full accounts made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/09/2010
Director's details changed for Grahame Michael Williams on 2010-09-18
dot icon20/09/2010
Director's details changed for James Williams on 2010-09-18
dot icon20/09/2010
Director's details changed for Barrie John Ridgway on 2010-09-18
dot icon20/09/2010
Director's details changed for Enid Margaret Williams on 2010-09-18
dot icon02/12/2009
Accounts for a medium company made up to 2009-04-30
dot icon13/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/01/2009
Accounts for a medium company made up to 2008-04-30
dot icon16/10/2008
Return made up to 18/09/08; full list of members
dot icon29/11/2007
Accounts for a medium company made up to 2007-04-30
dot icon22/11/2007
Return made up to 18/09/07; no change of members
dot icon08/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon20/10/2006
Return made up to 18/09/06; full list of members
dot icon13/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon18/01/2006
Full accounts made up to 2005-04-30
dot icon17/11/2005
New director appointed
dot icon03/11/2005
Return made up to 18/09/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon30/11/2004
Return made up to 18/09/04; full list of members
dot icon04/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon02/10/2003
Return made up to 18/09/03; full list of members
dot icon18/08/2003
New director appointed
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Group of companies' accounts made up to 2002-04-30
dot icon16/01/2003
Particulars of mortgage/charge
dot icon11/10/2002
Return made up to 18/09/02; full list of members
dot icon24/09/2002
New director appointed
dot icon10/08/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon22/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon12/10/2001
Return made up to 18/09/01; full list of members
dot icon17/09/2001
Director resigned
dot icon01/02/2001
Particulars of mortgage/charge
dot icon22/11/2000
Full group accounts made up to 2000-04-30
dot icon03/11/2000
Return made up to 18/09/00; full list of members
dot icon08/12/1999
Full group accounts made up to 1999-04-30
dot icon13/09/1999
Return made up to 18/09/99; no change of members
dot icon07/12/1998
Full group accounts made up to 1998-04-30
dot icon04/12/1998
Return made up to 18/09/98; full list of members
dot icon20/01/1998
Full group accounts made up to 1997-04-30
dot icon19/11/1997
Return made up to 18/09/97; full list of members
dot icon18/10/1996
Return made up to 18/09/96; full list of members
dot icon10/10/1996
Full group accounts made up to 1996-04-30
dot icon12/03/1996
Particulars of mortgage/charge
dot icon16/10/1995
Return made up to 18/09/95; full list of members
dot icon20/09/1995
Full group accounts made up to 1995-04-30
dot icon08/07/1995
Particulars of mortgage/charge
dot icon27/03/1995
Particulars of contract relating to shares
dot icon27/03/1995
Ad 08/03/95--------- £ si 10170@1=10170 £ ic 300/10470
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
£ nc 3000/50000 08/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 18/09/94; full list of members
dot icon21/09/1994
Full group accounts made up to 1994-04-30
dot icon01/06/1994
Particulars of mortgage/charge
dot icon03/12/1993
Return made up to 18/09/93; no change of members
dot icon13/09/1993
Particulars of mortgage/charge
dot icon13/09/1993
Particulars of mortgage/charge
dot icon13/09/1993
Particulars of mortgage/charge
dot icon13/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Declaration of satisfaction of mortgage/charge
dot icon02/09/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Full group accounts made up to 1993-04-30
dot icon01/10/1992
Return made up to 18/09/92; no change of members
dot icon06/08/1992
Full group accounts made up to 1992-04-30
dot icon21/05/1992
Return made up to 25/09/91; full list of members
dot icon17/03/1992
Full group accounts made up to 1991-04-30
dot icon11/02/1991
Ad 23/01/91--------- £ si 200@1=200 £ ic 100/300
dot icon11/02/1991
Memorandum and Articles of Association
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon11/02/1991
£ nc 1000/3000 23/01/91
dot icon31/01/1991
Conve 23/01/91
dot icon31/01/1991
Director resigned
dot icon31/01/1991
Director resigned
dot icon13/01/1991
Full accounts made up to 1990-04-30
dot icon13/01/1991
Return made up to 04/08/90; full list of members
dot icon12/06/1990
Notice of resolution removing auditor
dot icon29/09/1989
Accounts for a small company made up to 1989-04-30
dot icon29/09/1989
Return made up to 25/09/89; full list of members
dot icon19/07/1989
New director appointed
dot icon05/07/1989
Particulars of mortgage/charge
dot icon30/01/1989
Accounts for a small company made up to 1988-04-30
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon13/07/1988
Return made up to 31/12/87; full list of members
dot icon28/06/1988
Accounts for a small company made up to 1987-04-30
dot icon12/11/1987
New director appointed
dot icon04/02/1987
Accounts for a small company made up to 1986-04-30
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Certificate of change of name
dot icon01/05/1986
Accounts for a small company made up to 1985-04-30
dot icon01/05/1986
Return made up to 31/12/85; full list of members
dot icon17/04/1982
Accounts made up to 1981-04-30
dot icon29/04/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
15/09/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asque, Martyn Douglas
Director
01/06/2011 - Present
-
Mclellan, Hugh
Director
05/09/2005 - 26/02/2006
12
Williams, James
Director
01/08/2002 - Present
1
Abrahams, Matthew Alan
Director
01/05/2014 - 08/06/2022
5
Cooper, Alan
Director
01/06/2001 - 31/05/2002
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAYS STAMPINGS LIMITED

BROADWAYS STAMPINGS LIMITED is an(a) Dissolved company incorporated on 29/04/1977 with the registered office located at C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RT. 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 BROADWAYS STAMPINGS LIMITED?

toggle

BROADWAYS STAMPINGS LIMITED is currently Dissolved. It was registered on 29/04/1977 and dissolved on 02/11/2024.

Where is BROADWAYS STAMPINGS LIMITED located?

toggle

BROADWAYS STAMPINGS LIMITED is registered at C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RT.

What does BROADWAYS STAMPINGS LIMITED do?

toggle

BROADWAYS STAMPINGS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for BROADWAYS STAMPINGS LIMITED?

toggle

The latest filing was on 02/11/2024: Final Gazette dissolved following liquidation.