Broadland Towbar & Trailer Centre Ltd

General information

Name:

Broadland Towbar & Trailer Centre Limited

Office Address:

13 The Close NR1 4DS Norwich

Number: 08024471

Incorporation date: 2012-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Broadland Towbar & Trailer Centre was established on Tue, 10th Apr 2012 as a Private Limited Company. This firm's headquarters may be gotten hold of in Norwich on 13 The Close. Should you have to reach this firm by post, its postal code is NR1 4DS. The company registration number for Broadland Towbar & Trailer Centre Ltd is 08024471. This firm's Standard Industrial Classification Code is 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. Its latest annual accounts were submitted for the period up to 2022-04-30 and the most current confirmation statement was submitted on 2023-04-10.

Julie S. and Wayne S. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2012.

Executives who control the firm include: Wayne S. owns 1/2 or less of company shares. Julie S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 10 April 2012

Latest update: 22 February 2024

Wayne S.

Role: Director

Appointed: 10 April 2012

Latest update: 22 February 2024

People with significant control

Wayne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 January 2015
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 November 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 17 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2014

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2015

Address:

Evolution House Iceni House Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

HQ address,
2016

Address:

Evolution House Iceni House Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2014 - 2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
12
Company Age

Closest Companies - by postcode