About

Registered Number: 02547799
Date of Incorporation: 11/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 4 Park Square Newton Chambers Road, Chapeltown, Sheffield, S35 2PH,

 

Based in Sheffield, Broadfield Business Centre Management Company Ltd was setup in 1990, it's status is listed as "Active". This business has 16 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Simon Charles 17 July 2020 - 1
AV REVOLVER LIMITED 31 May 2013 - 1
NATIONAL ASSOCIATION FOR THE TEACHING OF ENGLISH 15 November 2004 - 1
PLATFORM 5 PUBLISHING LIMITED 17 April 2014 - 1
BARNES, Anne N/A 30 November 1998 1
FAIRFAX, Linda Jennar 20 May 1999 15 November 2004 1
HEELEY TOOL COMPANY LIMITED N/A 20 November 2002 1
HT GREENWOOD LIMITED N/A 28 September 2000 1
MCKENZIE, Helen Anne 28 March 1998 03 November 2014 1
MORRIS, Philip Edward 29 May 1998 01 October 2008 1
WHITE, Patricia 01 September 2006 29 June 2018 1
WHITEHOUSE, Iain James 29 June 2018 17 July 2020 1
COMPUTER MAGNETICS LIMITED 08 March 1995 29 June 2018 1
FIRWOOD PAINTS LIMITED 10 October 2001 20 January 2009 1
PHOENIX OFFICE SUPPLIES LIMITED 26 February 2009 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Fraser 26 February 2009 29 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 22 September 2014
AP02 - Appointment of corporate director 29 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 01 October 2013
AP02 - Appointment of corporate director 17 June 2013
AR01 - Annual Return 17 October 2012
CH02 - Change of particulars for corporate director 17 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 November 2011
AD04 - Change of location of company records to the registered office 14 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH02 - Change of particulars for corporate director 03 November 2009
CH02 - Change of particulars for corporate director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH02 - Change of particulars for corporate director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 05 September 1995
288 - N/A 05 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 26 October 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 19 November 1993
288 - N/A 19 November 1993
287 - Change in situation or address of Registered Office 16 June 1993
363a - Annual Return 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
288 - N/A 14 December 1992
DISS40 - Notice of striking-off action discontinued 30 November 1992
AA - Annual Accounts 30 November 1992
363b - Annual Return 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1992
288 - N/A 16 September 1992
288 - N/A 15 September 1992
GAZ1 - First notification of strike-off action in London Gazette 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
288 - N/A 07 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
RESOLUTIONS - N/A 22 March 1991
288 - N/A 24 December 1990
288 - N/A 24 December 1990
CERTNM - Change of name certificate 11 December 1990
NEWINC - New incorporation documents 11 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.