About

Registered Number: 05143343
Date of Incorporation: 02/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Allensbank, Providence Hill, Narberth, Pembs, SA67 8RF

 

Broadlands Enterprise Park Ltd was founded on 02 June 2004 and has its registered office in Narberth in Pembs, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of Broadlands Enterprise Park Ltd are Williams, Angela, Morris, Christina, Williams, Angela, Williams, Paul, Morris, Barrie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Christina 28 June 2004 - 1
WILLIAMS, Angela 07 September 2016 - 1
WILLIAMS, Paul 07 September 2016 - 1
MORRIS, Barrie 28 June 2004 21 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Angela 22 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 04 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 01 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 14 September 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363a - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
CERTNM - Change of name certificate 09 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.