BROADWELL SUCCESS LTD

Register to unlock more data on OkredoRegister

BROADWELL SUCCESS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09227257

Incorporation date

19/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon19/12/2022
Application to strike the company off the register
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon21/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-21
dot icon19/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon06/05/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-06
dot icon06/05/2022
Registered office address changed from Stainforth House, Block B Flat 102 Birmingham B4 7DN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-06
dot icon06/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon06/05/2022
Cessation of Michaela Samuel as a person with significant control on 2022-05-04
dot icon06/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Michaela Samuel as a director on 2022-05-04
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon08/02/2021
Registered office address changed from Apartment 2 3-6 Portland Terrace Newcastle upon Tyne NE2 1QQ United Kingdom to Stainforth House, Block B Flat 102 Birmingham B4 7DN on 2021-02-08
dot icon08/02/2021
Notification of Michaela Samuel as a person with significant control on 2021-01-27
dot icon08/02/2021
Cessation of Ebonie Hawkins as a person with significant control on 2021-01-27
dot icon08/02/2021
Appointment of Miss Michaela Samuel as a director on 2021-01-27
dot icon08/02/2021
Termination of appointment of Ebonie Hawkins as a director on 2021-01-27
dot icon27/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon24/10/2020
Registered office address changed from 130 Queens Walk Ruislip HA4 0NS United Kingdom to Apartment 2 3-6 Portland Terrace Newcastle upon Tyne NE2 1QQ on 2020-10-24
dot icon23/10/2020
Notification of Ebonie Hawkins as a person with significant control on 2020-09-30
dot icon23/10/2020
Cessation of Liam Boyack as a person with significant control on 2020-09-30
dot icon23/10/2020
Appointment of Miss Ebonie Hawkins as a director on 2020-09-30
dot icon23/10/2020
Termination of appointment of Liam Boyack as a director on 2020-09-30
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon21/11/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 130 Queens Walk Ruislip HA4 0NS on 2019-11-21
dot icon21/11/2019
Notification of Liam Boyack as a person with significant control on 2019-11-05
dot icon21/11/2019
Cessation of Terry Dunne as a person with significant control on 2019-11-05
dot icon21/11/2019
Appointment of Mr Liam Boyack as a director on 2019-11-05
dot icon21/11/2019
Termination of appointment of Terry Dunne as a director on 2019-11-05
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon29/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Registered office address changed from 13 Arkwright Road Tilbury RM18 8XL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Cessation of Gary Myhill Campey as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Gary Myhill Campey as a director on 2018-04-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-21
dot icon02/11/2017
Confirmation statement made on 2017-09-22 with updates
dot icon02/11/2017
Notification of Gary Myhill Campey as a person with significant control on 2017-09-22
dot icon02/11/2017
Cessation of Andrew Waddell as a person with significant control on 2017-03-15
dot icon02/11/2017
Appointment of Mr Gary Myhill Campey as a director on 2017-09-22
dot icon02/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Arkwright Road Tilbury RM18 8XL on 2017-11-02
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/04/2017
Termination of appointment of Andrew Waddell as a director on 2017-03-15
dot icon07/04/2017
Registered office address changed from 7 Janine Avenue Wolverhampton WV11 3AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-07
dot icon07/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/07/2016
Registered office address changed from 2 Reeves Close Whetstone Leicester LE8 6YQ United Kingdom to 7 Janine Avenue Wolverhampton WV11 3AH on 2016-07-14
dot icon14/07/2016
Appointment of Andrew Waddell as a director on 2016-07-07
dot icon14/07/2016
Termination of appointment of Michael Nadolski as a director on 2016-07-07
dot icon25/04/2016
Micro company accounts made up to 2015-09-30
dot icon29/03/2016
Registered office address changed from 97 Crestline Court Northampton NN3 8XZ United Kingdom to 2 Reeves Close Whetstone Leicester LE8 6YQ on 2016-03-29
dot icon29/03/2016
Termination of appointment of Cladiu Lingurar as a director on 2016-03-21
dot icon29/03/2016
Appointment of Michael Nadolski as a director on 2016-03-21
dot icon01/12/2015
Termination of appointment of Jonathan Scrimgeour as a director on 2015-11-11
dot icon01/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 97 Crestline Court Northampton NN3 8XZ on 2015-12-01
dot icon01/12/2015
Appointment of Cladiu Lingurar as a director on 2015-11-11
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 18 North Circle Whitefield Manchester M45 7AT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-17
dot icon17/06/2015
Termination of appointment of Karolina Dawidowicz as a director on 2015-06-11
dot icon17/06/2015
Appointment of Jonathan Scrimgeour as a director on 2015-06-11
dot icon26/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-14
dot icon25/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 North Circle Whitefield Manchester M45 7AT on 2014-11-25
dot icon25/11/2014
Appointment of Karolina Dawidowicz as a director on 2014-11-14
dot icon19/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 05/11/2019
3650
Andrew Waddell
Director
07/07/2016 - 15/03/2017
-
Nadolski, Michael
Director
21/03/2016 - 07/07/2016
-
Mr Liam Boyack
Director
05/11/2019 - 30/09/2020
1
Miss Ebonie Hawkins
Director
30/09/2020 - 27/01/2021
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWELL SUCCESS LTD

BROADWELL SUCCESS LTD is an(a) Dissolved company incorporated on 19/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BROADWELL SUCCESS LTD?

toggle

BROADWELL SUCCESS LTD is currently Dissolved. It was registered on 19/09/2014 and dissolved on 14/03/2023.

Where is BROADWELL SUCCESS LTD located?

toggle

BROADWELL SUCCESS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BROADWELL SUCCESS LTD do?

toggle

BROADWELL SUCCESS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BROADWELL SUCCESS LTD have?

toggle

BROADWELL SUCCESS LTD had 1 employees in 2021.

What is the latest filing for BROADWELL SUCCESS LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.