About

Registered Number: 03142120
Date of Incorporation: 29/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Units 1-3 Brunswick Industrial, Estate Hertford Street, Birmingham, West Midlands, B12 8NJ

 

Based in Birmingham, West Midlands, Broadway Brass Ltd was founded on 29 December 1995. Currently we aren't aware of the number of employees at the the business. The current directors of Broadway Brass Ltd are Shah, Ajmal, Shah, Sajad Ahmed, Boular, Doris, Shah, Sakhi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Ajmal 29 December 1995 - 1
SHAH, Sajad Ahmed 03 January 2000 - 1
BOULAR, Doris 29 December 1995 13 September 1996 1
SHAH, Sakhi 13 September 1996 03 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 20 September 2001
395 - Particulars of a mortgage or charge 28 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 26 June 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 17 November 1997
DISS40 - Notice of striking-off action discontinued 12 August 1997
363s - Annual Return 11 August 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288 - N/A 08 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.