Company NameBroadway Wholesale Ltd
DirectorsBilal Hassan Ghafoor and Abdul Ghafoor Podha
Company StatusActive
Company Number07065158
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 6 months ago)
Previous NameBroadway Fruit & Veg Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bilal Hassan Ghafoor
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Edge Lane
Stretford
Manchester
M32 8PX
Director NameMr Abdul Ghafoor Podha
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbit House New Street
Manchester
M40 8AW
Secretary NameRiaz Ahmad
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR

Contact

Telephone0161 6810091
Telephone regionManchester

Location

Registered AddressHillbit House
New Street
Manchester
M40 8AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bilal Hassan Ghafoor
100.00%
Ordinary

Financials

Year2014
Net Worth£239,143
Cash£5,000
Current Liabilities£209,948

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Charges

26 March 2014Delivered on: 28 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Change of details for Mr Bilal Hassan Ghafoor as a person with significant control on 28 December 2023 (2 pages)
2 January 2024Confirmation statement made on 3 November 2023 with updates (5 pages)
2 January 2024Change of details for Mr Bilal Hassan Ghafoor as a person with significant control on 28 December 2023 (2 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Director's details changed for Mr Bilal Hassan Ghafoor on 29 November 2022 (2 pages)
1 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
13 January 2022Withdrawal of a person with significant control statement on 13 January 2022 (2 pages)
13 January 2022Notification of Bilal Hassan Ghafoor as a person with significant control on 13 January 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 30 March 2021 (11 pages)
15 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
9 December 2020Appointment of Mr Abdul Ghafoor Podha as a director on 27 November 2020 (2 pages)
9 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
9 December 2020Registered office address changed from Hardman House Heywood Street Failsworth Manchester M35 0DB to Hillbit House New Street Manchester M40 8AW on 9 December 2020 (1 page)
27 November 2020Previous accounting period extended from 29 November 2019 to 31 March 2020 (1 page)
25 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 29 November 2018 (11 pages)
20 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
20 December 2018Change of name notice (2 pages)
22 November 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
19 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 April 2017Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 March 2014Registration of charge 070651580001 (5 pages)
28 March 2014Registration of charge 070651580001 (5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
20 May 2013Termination of appointment of Riaz Ahmad as a secretary (1 page)
20 May 2013Termination of appointment of Riaz Ahmad as a secretary (1 page)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
6 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
26 March 2010Director's details changed for Bilal Hassan on 11 November 2009 (3 pages)
26 March 2010Director's details changed for Bilal Hassan on 11 November 2009 (3 pages)
3 November 2009Incorporation (22 pages)
3 November 2009Incorporation (22 pages)