About

Registered Number: 02451084
Date of Incorporation: 11/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Delta House, Vulcan Road North, Norwich, Norfolk, NR6 6AQ

 

Broadland Guarding Services Ltd was founded on 11 December 1989 and has its registered office in Norwich, Norfolk, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Bloomfield, Karen, Geary, Amanda Jane are listed as the directors of Broadland Guarding Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Karen 20 October 2015 24 December 2018 1
GEARY, Amanda Jane 01 August 2001 08 August 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 16 December 2019
RP04TM01 - N/A 22 February 2019
RP04TM02 - N/A 22 February 2019
TM01 - Termination of appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 December 2016
MR04 - N/A 10 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 December 2015
AP03 - Appointment of secretary 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 December 2013
AUD - Auditor's letter of resignation 13 May 2013
AP01 - Appointment of director 04 April 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 17 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 08 July 2009
128(4) - Notice of assignment of name or new name to any class of shares 08 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
363s - Annual Return 17 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 25 September 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 07 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
363s - Annual Return 03 December 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 22 June 2000
287 - Change in situation or address of Registered Office 22 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 23 December 1998
395 - Particulars of a mortgage or charge 04 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 14 October 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 10 July 1996
288 - N/A 10 April 1996
363x - Annual Return 13 December 1995
AA - Annual Accounts 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
363x - Annual Return 14 December 1994
AA - Annual Accounts 23 May 1994
363x - Annual Return 21 December 1993
287 - Change in situation or address of Registered Office 19 August 1993
AA - Annual Accounts 23 June 1993
363x - Annual Return 15 December 1992
287 - Change in situation or address of Registered Office 11 September 1992
AA - Annual Accounts 16 June 1992
363x - Annual Return 13 December 1991
363x - Annual Return 19 November 1991
AA - Annual Accounts 07 August 1991
288 - N/A 28 February 1990
MEM/ARTS - N/A 21 February 1990
CERTNM - Change of name certificate 14 February 1990
CERTNM - Change of name certificate 14 February 1990
RESOLUTIONS - N/A 09 February 1990
287 - Change in situation or address of Registered Office 07 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2005 Outstanding

N/A

Mortgage 30 November 1998 Fully Satisfied

N/A

Charge over book debts 06 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.