Company NameBroad Energy Trading Limited
DirectorsAmer Raza and Alistair Crawford Hilditch-Brown
Company StatusActive
Company Number11064912
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)
Previous NameBroad Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Amer Raza
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameMr Alistair Crawford Hilditch-Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Filing History

21 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
1 August 2019Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
24 December 2018Register inspection address has been changed to Irelands Mansion 29 High Street Shrewsbury SY1 1SQ (1 page)
24 December 2018Register(s) moved to registered inspection location Irelands Mansion 29 High Street Shrewsbury SY1 1SQ (1 page)
21 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
17 March 2018Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 16 March 2018 (2 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)