BROADWING FELIXSTOWE LTD

Register to unlock more data on OkredoRegister

BROADWING FELIXSTOWE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09866748

Incorporation date

11/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants NN9 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2015)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-11-11 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Confirmation statement made on 2023-11-11 with updates
dot icon10/10/2023
Director's details changed for Mr Immanuel Ezekiel on 2022-11-12
dot icon10/10/2023
Change of details for Mr Immanuel Ezekiel as a person with significant control on 2022-11-12
dot icon11/04/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon12/07/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon16/05/2022
Registration of charge 098667480007, created on 2022-05-13
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon23/09/2021
Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park Michael Way Raunds Northants NN9 6GR on 2021-09-23
dot icon21/07/2021
Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2021-07-21
dot icon29/04/2021
Registration of charge 098667480005, created on 2021-04-22
dot icon29/04/2021
Registration of charge 098667480006, created on 2021-04-22
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Registration of charge 098667480004, created on 2020-12-29
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon09/10/2020
Registration of charge 098667480003, created on 2020-10-02
dot icon17/08/2020
Termination of appointment of Fm Secretaries Limited as a secretary on 2020-08-17
dot icon17/08/2020
Change of details for Mr Immanuel Ezekiel as a person with significant control on 2020-08-13
dot icon17/08/2020
Appointment of Online Corporate Secretaries Limited as a secretary on 2020-08-17
dot icon14/08/2020
Termination of appointment of Lee Warren Bramzell as a director on 2020-08-12
dot icon14/08/2020
Termination of appointment of Nicholas David Carlile as a director on 2020-08-12
dot icon25/06/2020
Resolutions
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon09/03/2018
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon18/10/2017
Director's details changed for Mr Lee Warren Bramzell on 2017-10-18
dot icon17/10/2017
Registration of charge 098667480002, created on 2017-10-11
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/02/2017
Registration of charge 098667480001, created on 2017-02-24
dot icon03/02/2017
Director's details changed for Mr Nicholas David Carlile on 2017-02-03
dot icon06/01/2017
Director's details changed for Mr Nicholas David Carlile on 2017-01-06
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/10/2016
Director's details changed for Mr Nicholas David Carlile on 2016-10-14
dot icon14/07/2016
Secretary's details changed for Fm Secretaries Limited on 2016-07-14
dot icon04/05/2016
Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 2016-05-04
dot icon11/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-38.70 % *

* during past year

Cash in Bank

£23,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
239.13K
-
0.00
99.83K
-
2022
0
248.58K
-
0.00
38.95K
-
2023
0
252.33K
-
0.00
23.88K
-
2023
0
252.33K
-
0.00
23.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

252.33K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.88K £Descended-38.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Immanuel
Director
11/11/2015 - Present
85
Bramzell, Lee Warren
Director
11/11/2015 - 12/08/2020
116

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWING FELIXSTOWE LTD

BROADWING FELIXSTOWE LTD is an(a) Active company incorporated on 11/11/2015 with the registered office located at C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants NN9 6GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWING FELIXSTOWE LTD?

toggle

BROADWING FELIXSTOWE LTD is currently Active. It was registered on 11/11/2015 .

Where is BROADWING FELIXSTOWE LTD located?

toggle

BROADWING FELIXSTOWE LTD is registered at C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants NN9 6GR.

What does BROADWING FELIXSTOWE LTD do?

toggle

BROADWING FELIXSTOWE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROADWING FELIXSTOWE LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.