Broad International Limited

General information

Name:

Broad International Ltd

Office Address:

Abacus House 14-18 Forest Road IG10 1DX Loughton

Number: 04312482

Incorporation date: 2001-10-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Broad International is a firm with it's headquarters at IG10 1DX Loughton at Abacus House 14-18. This company was set up in 2001 and is established under reg. no. 04312482. This company has been operating on the English market for twenty three years now and its official status is active. twenty one years from now this business switched its registered name from Transafrica Cellphones Uk to Broad International Limited. The enterprise's principal business activity number is 46190 - Agents involved in the sale of a variety of goods. The company's latest accounts were submitted for the period up to September 30, 2022 and the most recent annual confirmation statement was released on October 28, 2022.

The following limited company owes its well established position on the market and permanent improvement to exactly two directors, specifically Asad S. and Asif S., who have been in the firm since Mon, 29th Oct 2001.

  • Previous company's names
  • Broad International Limited 2003-04-01
  • Transafrica Cellphones Uk Limited 2001-10-29

Financial data based on annual reports

Company staff

Asad S.

Role: Secretary

Appointed: 29 October 2001

Latest update: 12 February 2024

Asad S.

Role: Director

Appointed: 29 October 2001

Latest update: 12 February 2024

Asif S.

Role: Director

Appointed: 29 October 2001

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Asif S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Asad S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Asif S.
Notified on 20 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Asad S.
Notified on 20 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shah Investment Partnership
Address: Unit 41 Oakwood Hill, Loughton, Essex, IG10 3TZ, England
Legal authority Partnership Act 1890
Legal form Partnership
Notified on 20 June 2017
Ceased on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Asad S.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Asif S.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 25 March 2013
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 January 2015
Annual Accounts 20th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20th December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2021 (AA)
filed on: 30th, June 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
22
Company Age

Similar companies nearby

Closest companies