A.s. Broadley (decorators) Limited

General information

Name:

A.s. Broadley (decorators) Ltd

Office Address:

Leigh House St. Pauls Street LS1 2JT Leeds

Number: 05561198

Incorporation date: 2005-09-12

Dissolution date: 2020-10-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Leigh House, Leeds LS1 2JT A.s. Broadley (decorators) Limited was classified as a Private Limited Company registered under the 05561198 registration number. This company had been launched 19 years ago before was dissolved on 2020-10-13. Registered as Broadley Mathers, the firm used the name until 2007-07-31, at which point it got changed to A.s. Broadley (decorators) Limited.

This specific firm was supervised by one director: Gary B., who was designated to this position on 2005-09-12.

The companies with significant control over this firm included: Broadley (Group) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at Whitehouse Street, LS10 1AD.

  • Previous company's names
  • A.s. Broadley (decorators) Limited 2007-07-31
  • Broadley Mathers Limited 2005-09-12

Financial data based on annual reports

Company staff

Gary B.

Role: Director

Appointed: 12 September 2005

Latest update: 28 June 2022

People with significant control

Broadley (Group) Limited
Address: Broadley Group Whitehouse Street, Leeds, LS10 1AD, England
Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 24 October 2020
Confirmation statement last made up date 12 September 2019
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 28 July 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 19 October 2016
Annual Accounts 15 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 15 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Director's appointment terminated on 1st July 2020 (TM01)
filed on: 1st, July 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
15
Company Age

Closest Companies - by postcode