Company NameBroad Fuels Limited
DirectorAlistair Crawford Hilditch-Brown
Company StatusActive
Company Number08850090
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Alistair Crawford Hilditch-Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(4 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG
Director NameMr Peter Roach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Winterton Way
Bicton Heath
Shrewsbury
SY3 5PA
Wales
Director NameMr Derek Hugh Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG
Director NameMr Amer Raza
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG

Location

Registered AddressChancery House
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Broad Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
2 June 2023Cessation of Viridis Group Holdings Limited as a person with significant control on 31 January 2023 (1 page)
2 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Notification of Broad Group (Uk) Limited as a person with significant control on 31 August 2022 (2 pages)
6 September 2022Company name changed viridis fuels LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
(3 pages)
16 August 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 January 2022Cessation of Broad Group (Uk) Ltd as a person with significant control on 21 January 2022 (1 page)
26 January 2022Notification of Viridis Group Holdings Limited as a person with significant control on 24 January 2022 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
24 January 2022Company name changed broad fuels LIMITED\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
(3 pages)
23 January 2022Termination of appointment of Amer Raza as a director on 21 January 2022 (1 page)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 May 2018Register inspection address has been changed to Irelands Mansion High Street Shrewsbury Shropshire SY1 1SQ (1 page)
8 March 2018Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 7 March 2018 (2 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
10 October 2016Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
24 June 2015Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
13 March 2015Company name changed broadsource LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
13 March 2015Company name changed broadsource LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
19 February 2015Registered office address changed from 48 Winterton Way Bicton Heath Shrewsbury SY3 5PA to Chancery House 50 Brown Street Manchester M2 2JG on 19 February 2015 (1 page)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Registered office address changed from 48 Winterton Way Bicton Heath Shrewsbury SY3 5PA to Chancery House 50 Brown Street Manchester M2 2JG on 19 February 2015 (1 page)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(24 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(24 pages)