About

Registered Number: 03959528
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7 & 8 Europa Drive, Sheffield, S9 1XT

 

Established in 2000, Broadsword U.K. Ltd have registered office in the United Kingdom. Race, Leanne, Docherty, Neal, Fehley, Barbara, Race, David, Fehley, David Eric Kevin, Thompson, Jason are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Neal 01 June 2020 - 1
FEHLEY, Barbara 06 April 2017 - 1
RACE, David 24 March 2000 - 1
THOMPSON, Jason 12 March 2003 20 August 2015 1
Secretary Name Appointed Resigned Total Appointments
RACE, Leanne 14 August 2012 - 1
FEHLEY, David Eric Kevin 24 March 2000 14 August 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 05 October 2018
AAMD - Amended Accounts 09 August 2018
AAMD - Amended Accounts 09 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 24 March 2016
SH03 - Return of purchase of own shares 01 October 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 01 November 2012
AP03 - Appointment of secretary 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 30 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2006
353 - Register of members 30 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 02 April 2002
AAMD - Amended Accounts 15 November 2001
AA - Annual Accounts 31 October 2001
225 - Change of Accounting Reference Date 24 September 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
225 - Change of Accounting Reference Date 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.