Broadfields Logistics Limited

General information

Name:

Broadfields Logistics Ltd

Office Address:

First Floor, New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 01635550

Incorporation date: 1982-05-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Broadfields Logistics is a company situated at AL1 2HA St Albans at First Floor, New Barnes Mill. This enterprise has been in existence since 1982 and is registered under the registration number 01635550. This enterprise has been on the UK market for 42 years now and the state is active. The company is recognized under the name of Broadfields Logistics Limited. It should be noted that it also operated as Copyland until it was changed twelve years ago. This business's declared SIC number is 68310 - Real estate agencies. The company's latest financial reports cover the period up to June 30, 2022 and the most current confirmation statement was released on March 15, 2023.

As stated, the limited company was built in 14th May 1982 and has so far been supervised by four directors. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Janis M. as a secretary.

  • Previous company's names
  • Broadfields Logistics Limited 2012-09-19
  • Copyland Limited 1982-05-14

Financial data based on annual reports

Company staff

Janis M.

Role: Secretary

Latest update: 25 April 2024

Bradley M.

Role: Director

Appointed: 12 June 2020

Latest update: 25 April 2024

Claudine M.

Role: Director

Appointed: 12 June 2020

Latest update: 25 April 2024

Janis M.

Role: Director

Appointed: 24 October 1992

Latest update: 25 April 2024

Sydney M.

Role: Director

Appointed: 24 October 1992

Latest update: 25 April 2024

People with significant control

Executives who have control over the firm are as follows: Sydney M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janis M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sydney M.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janis M.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2019

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 record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2015

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 45320 : Retail trade of motor vehicle parts and accessories
41
Company Age

Closest Companies - by postcode