Manchester
M2 2JG
Director Name | Mr Peter Roach |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Winterton Way Bicton Heath Shrewsbury SY3 5PA Wales |
Director Name | Mr Derek Hugh Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 50 Brown Street Manchester M2 2JG |
Director Name | Mr Amer Raza |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 50 Brown Street Manchester M2 2JG |
Registered Address | Chancery House 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Broad Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Cessation of Viridis Group Holdings Limited as a person with significant control on 31 January 2023 (1 page) |
2 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Notification of Broad Group (Uk) Limited as a person with significant control on 31 August 2022 (2 pages) |
6 September 2022 | Company name changed viridis fuels LIMITED\certificate issued on 06/09/22
|
16 August 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 January 2022 | Cessation of Broad Group (Uk) Ltd as a person with significant control on 21 January 2022 (1 page) |
26 January 2022 | Notification of Viridis Group Holdings Limited as a person with significant control on 24 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
24 January 2022 | Company name changed broad fuels LIMITED\certificate issued on 24/01/22
|
23 January 2022 | Termination of appointment of Amer Raza as a director on 21 January 2022 (1 page) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 May 2018 | Register inspection address has been changed to Irelands Mansion High Street Shrewsbury Shropshire SY1 1SQ (1 page) |
8 March 2018 | Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 7 March 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
10 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
24 June 2015 | Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 March 2015 | Company name changed broadsource LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed broadsource LIMITED\certificate issued on 13/03/15
|
19 February 2015 | Registered 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 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered 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 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|